Coton Meadows
Rugby
Warwickshire
CV23 0JS
Director Name | Urveshi Mistry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Long Hassocks Coton Meadows Rugby Warwickshire CV23 0JS |
Secretary Name | Urveshi Mistry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Long Hassocks Coton Meadows Rugby Warwickshire CV23 0JS |
Registered Address | Ground Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Kaushik Mistry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £8,309 |
Current Liabilities | £17,468 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 September 2017 | Current accounting period shortened from 28 February 2018 to 30 September 2017 (1 page) |
---|---|
4 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 March 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page) |
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Company name changed pioneering it consultancy LIMITED\certificate issued on 09/08/11
|
8 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Urveshi Mistry on 28 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Kaush Mistry on 28 January 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 February 2008 | Accounting reference date extended from 31/01/09 to 28/02/09 (1 page) |
29 January 2008 | Incorporation (17 pages) |