Rayleigh
SS6 9BH
Registered Address | 39 Falcon Close Rayleigh SS6 9BH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Sweyne Park and Grange |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £171 |
Cash | £3,641 |
Current Liabilities | £3,569 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
3 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
7 November 2019 | Change of details for Mr Sanjoy Kumar Ghosh as a person with significant control on 7 November 2019 (2 pages) |
7 November 2019 | Notification of Sanjoy Kumar Ghosh as a person with significant control on 7 November 2019 (2 pages) |
7 November 2019 | Cessation of Sanjoy Kumar Ghosh as a person with significant control on 7 November 2019 (1 page) |
1 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 30 November 2017 (1 page) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
31 December 2013 | Registered office address changed from 51 Maud Gardens, Maud Road London E13 0JS on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from 51 Maud Gardens, Maud Road London E13 0JS on 31 December 2013 (1 page) |
31 December 2013 | Director's details changed for Mr Sanjoy Kumar Ghosh on 15 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Sanjoy Kumar Ghosh on 15 December 2013 (2 pages) |
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 November 2012 | Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2012 (2 pages) |
22 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2012 (2 pages) |
22 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Registered office address changed from 140 Grove Green Road London E11 4EL United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 140 Grove Green Road London E11 4EL United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Director's details changed for Mr Sanjoy Kumar Ghosh on 17 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Director's details changed for Mr Sanjoy Kumar Ghosh on 17 October 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Director's details changed for Mr Sanjoy Kumar Ghosh on 1 September 2010 (2 pages) |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Director's details changed for Mr Sanjoy Kumar Ghosh on 1 September 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Sanjoy Kumar Ghosh on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2010 (2 pages) |
4 October 2010 | Registered office address changed from 110 Star Lane Victoria Docks London London E16 4PR England on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Sanjoy Kumar Ghosh on 1 January 2010 (2 pages) |
4 October 2010 | Registered office address changed from 110 Star Lane Victoria Docks London London E16 4PR England on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 110 Star Lane Victoria Docks London London E16 4PR England on 4 October 2010 (1 page) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|