Brentwood
Essex
CM14 4RR
Website | www.supercarcirclerally.com |
---|
Registered Address | First Floor 81-85 High Street Brentwood Essex CM14 4RR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Sangeeth Segaram Sivagnanasegaram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,099 |
Cash | £15 |
Current Liabilities | £88,581 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
6 February 2024 | Micro company accounts made up to 28 February 2023 (8 pages) |
---|---|
31 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with updates (3 pages) |
9 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
29 July 2021 | Change of details for Mr Sangeeth Segaram Sivagnanasegaram as a person with significant control on 29 July 2021 (2 pages) |
29 July 2021 | Director's details changed for Mr Sangeeth Segaram Sivagnanasegaram on 29 July 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (3 pages) |
16 July 2020 | Registered office address changed from 6 Havelock Place Harrow HA1 1LJ England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 16 July 2020 (1 page) |
11 May 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
21 May 2018 | Resolutions
|
21 March 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
1 February 2018 | Registered office address changed from Ferrari House, 3rd Floor 102 College Road Harrow HA1 1ES to 6 Havelock Place Harrow HA1 1LJ on 1 February 2018 (1 page) |
2 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
2 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 February 2015 | Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 5 April 2014 (2 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 5 April 2014 (2 pages) |
12 February 2015 | Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 5 April 2014 (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 May 2014 | Company name changed docxpress LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Company name changed docxpress LIMITED\certificate issued on 12/05/14
|
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 June 2012 | Company name changed big ben doctors LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Company name changed big ben doctors LIMITED\certificate issued on 08/06/12
|
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 1 March 2011 (2 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 1 March 2011 (2 pages) |
15 February 2012 | Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 1 March 2011 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
4 February 2010 | Incorporation (22 pages) |
4 February 2010 | Incorporation (22 pages) |