Irvine
KA12 8AN
Scotland
Director Name | Mr Rukhsar Ahmed |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 152a High Street Irvine KA12 8AN Scotland |
Website | www.22zeroeight.com/ |
---|---|
Telephone | 0845 6805289 |
Telephone region | Unknown |
Registered Address | 152a High Street Irvine KA12 8AN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 100 other UK companies use this postal address |
9 at £0.1 | Rukhsar Ahmed 90.00% Ordinary |
---|---|
1 at £0.1 | Cain Campbell Fleming 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £381 |
Current Liabilities | £3,431 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
30 November 2023 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
14 March 2023 | Second filing of Confirmation Statement dated 6 March 2023 (3 pages) |
13 March 2023 | 06/03/23 Statement of Capital gbp 12
|
7 September 2022 | Micro company accounts made up to 31 May 2022 (2 pages) |
5 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
13 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 March 2018 | Notification of Cain Fleming as a person with significant control on 28 February 2018 (2 pages) |
6 March 2018 | Registered office address changed from C/O Department 212 98 Woodlands Road Glasgow G3 6HB to 152a High Street Irvine KA12 8AN on 6 March 2018 (1 page) |
6 March 2018 | Appointment of Mr Rukhsar Ahmed as a director on 28 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Director's details changed for Mr Cain Campbell Fleming on 1 May 2013 (2 pages) |
3 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Director's details changed for Mr Cain Campbell Fleming on 1 May 2013 (2 pages) |
1 May 2012 | Incorporation (22 pages) |
1 May 2012 | Incorporation (22 pages) |