Clayhall
Ilford
Essex
IG5 0JB
Director Name | Mr Lindsay Cupidore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2007(same day as company formation) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 39 Stoneleigh Road Clayhall Ilford Essex IG5 0JB |
Secretary Name | Dr Andrea Cupidore |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Stoneleigh Road Clayhall Ilford Essex IG5 0JB |
Registered Address | 22 Bracken Drive Chigwell Essex IG7 5RF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
100 at £1 | Andrea Cupidore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,135 |
Cash | £73,363 |
Current Liabilities | £7,222 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
3 March 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
2 March 2023 | Change of details for Dr Andrea Cupidore as a person with significant control on 23 January 2023 (2 pages) |
1 March 2023 | Change of details for Dr Andrea Cupidore as a person with significant control on 23 January 2023 (2 pages) |
1 March 2023 | Director's details changed for Mr Lindsay Cupidore on 23 January 2023 (2 pages) |
1 March 2023 | Director's details changed for Dr Andrea Cupidore on 23 January 2023 (2 pages) |
23 February 2023 | Registered office address changed from 22 Bracken Drive Chigwell Essex IG7 5RF England to 22 Bracken Drive Chigwell Essex IG7 5RF on 23 February 2023 (1 page) |
8 February 2023 | Registered office address changed from 39 Stoneleigh Road Clayhall Ilford Essex IG5 0JB to 22 Bracken Drive Chigwell Essex IG7 5RF on 8 February 2023 (1 page) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
8 March 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
6 April 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
5 October 2018 | Change of details for Dr Andrea Cupidore as a person with significant control on 5 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Ms Andrea Cupidore on 5 October 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Ms Andrea Cupidore on 24 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Ms Andrea Cupidore on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Lindsay Cupidore on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Lindsay Cupidore on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Lindsay Cupidore on 24 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Ms Andrea Cupidore on 24 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Ms Andrea Cupidore on 24 January 2017 (1 page) |
24 January 2017 | Director's details changed for Ms Andrea Cupidore on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Ms Andrea Cupidore on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Lindsay Cupidore on 24 January 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Andrea Cupidore on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Lindsay Cupidore on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Lindsay Cupidore on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Lindsay Cupidore on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Andrea Cupidore on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Andrea Cupidore on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 October 2008 | Return made up to 23/01/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / lindsay cupidore / 10/10/2008 (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 44 adelaide gardens chadwell heath essex RM6 6SU (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Director's change of particulars / lindsay cupidore / 10/10/2008 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 44 adelaide gardens chadwell heath essex RM6 6SU (1 page) |
14 October 2008 | Director and secretary's change of particulars / andrea cupidore / 01/10/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / andrea cupidore / 01/10/2008 (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Return made up to 23/01/08; full list of members (3 pages) |
14 October 2008 | Location of debenture register (1 page) |
23 January 2007 | Incorporation (17 pages) |
23 January 2007 | Incorporation (17 pages) |