Slough
SL3 7RQ
Secretary Name | Mrs Tavishi Rai |
---|---|
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Kings Reach Slough SL3 7RQ |
Registered Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Abhishek Rai 50.00% Ordinary |
---|---|
1 at £1 | Tavishi Rai 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £7,446 |
Current Liabilities | £9,483 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 August 2017 | Secretary's details changed for Mrs Tavishi Rai on 1 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
3 August 2017 | Director's details changed for Mr Abhishek Rai on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Abhishek Rai on 1 August 2017 (2 pages) |
3 August 2017 | Notification of Abhishek Rai as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
3 August 2017 | Secretary's details changed for Mrs Tavishi Rai on 1 August 2017 (1 page) |
3 August 2017 | Notification of Abhishek Rai as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
17 June 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 May 2014 | Secretary's details changed for Mrs Tavishi Rai on 30 June 2011 (1 page) |
30 May 2014 | Secretary's details changed for Mrs Tavishi Rai on 30 June 2011 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 November 2013 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 12 November 2013 (1 page) |
11 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page) |
31 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 July 2011 | Secretary's details changed for Mrs Tavishi Rai on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Abhishek Rai on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Abhishek Rai on 22 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Mrs Tavishi Rai on 22 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Incorporation (22 pages) |
20 May 2010 | Incorporation (22 pages) |