Brentford
TW8 0GP
Director Name | Mr James Anthony Maher |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2022(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Sylvan Drive Newport PO30 5EG |
Registered Address | Q West (Unit 3.05) 1100 Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Director's details changed for Mr James Anthony Maher on 20 November 2023 (2 pages) |
23 October 2023 | Change of details for Mr James Anthony Maher as a person with significant control on 20 October 2023 (2 pages) |
20 October 2023 | Registered office address changed from Q West (Unit 3.01) Great West Road Brentford TW8 0GP England to Q West (Unit 3.05) 1100 Great West Road Brentford TW8 0GP on 20 October 2023 (1 page) |
27 September 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
20 July 2023 | Registered office address changed from Q West, Unit 3.01 Great West Road Brentford TW8 0GP England to Q West (Unit 3.01) Great West Road Brentford TW8 0GP on 20 July 2023 (1 page) |
19 July 2023 | Registered office address changed from 100 Sylvan Drive Newport PO30 5EG England to Q West, Unit 3.01 Great West Road Brentford TW8 0GP on 19 July 2023 (1 page) |
13 July 2023 | Company name changed jamie tax LTD\certificate issued on 13/07/23
|
7 July 2023 | Notification of James Anthony Maher as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Appointment of Mr James Anthony Maher as a director on 7 July 2023 (2 pages) |
6 July 2023 | Company name changed diamond rebates LTD\certificate issued on 06/07/23
|
5 July 2023 | Cessation of James Anthony Maher as a person with significant control on 27 June 2023 (1 page) |
5 July 2023 | Termination of appointment of James Anthony Maher as a director on 27 June 2023 (1 page) |
5 July 2023 | Registered office address changed from , Regal House 70 London Road, Twickenham, TW1 3QS, England to 100 Sylvan Drive Newport PO30 5EG on 5 July 2023 (1 page) |
15 February 2023 | Registered office address changed from , 23 Thackeray Close, Isleworth, TW7 6TJ, England to 100 Sylvan Drive Newport PO30 5EG on 15 February 2023 (1 page) |
8 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
9 January 2022 | Incorporation Statement of capital on 2022-01-09
|