Chorleywood
Rickmansworth
WD3 5LH
Secretary Name | Mr Yogendra Rana |
---|---|
Status | Current |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
24 June 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
2 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 January 2020 | Registered office address changed from 18B Ferrier Crescent Aberdeen AB24 2QH Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 24 January 2020 (1 page) |
24 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
15 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 September 2017 | Registered office address changed from Flat 3E Printfield Terrace Aberdeen AB24 4AL Scotland to 18B Ferrier Crescent Aberdeen AB24 2QH on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Flat 3E Printfield Terrace Aberdeen AB24 4AL Scotland to 18B Ferrier Crescent Aberdeen AB24 2QH on 26 September 2017 (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2016 | Secretary's details changed for Mr Yogendra Rana on 5 January 2016 (1 page) |
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Director's details changed for Mr Yogendra Rana on 1 January 2016 (2 pages) |
28 May 2016 | Secretary's details changed for Mr Yogendra Rana on 5 January 2016 (1 page) |
28 May 2016 | Director's details changed for Mr Yogendra Rana on 1 January 2016 (2 pages) |
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 August 2015 | Registered office address changed from 8 Gladstone Gladstone Road Peterhead Aberdeenshire AB42 1LB to Flat 3E Printfield Terrace Aberdeen AB24 4AL on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 8 Gladstone Gladstone Road Peterhead Aberdeenshire AB42 1LB to Flat 3E Printfield Terrace Aberdeen AB24 4AL on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 8 Gladstone Gladstone Road Peterhead Aberdeenshire AB42 1LB to Flat 3E Printfield Terrace Aberdeen AB24 4AL on 3 August 2015 (1 page) |
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 December 2014 | Registered office address changed from 36 Thistle Court Aberdeen AB101ST Scotland to 8 Gladstone Gladstone Road Peterhead Aberdeenshire AB42 1LB on 25 December 2014 (1 page) |
25 December 2014 | Registered office address changed from 36 Thistle Court Aberdeen AB101ST Scotland to 8 Gladstone Gladstone Road Peterhead Aberdeenshire AB42 1LB on 25 December 2014 (1 page) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|