Chelmsford
CM1 6AS
Registered Address | 1 Joseph Clibbon Drive Chelmsford CM1 6AS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Adeniyi Sotayo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,863 |
Current Liabilities | £2,000 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
23 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
30 July 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (15 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
30 November 2020 | Change of details for Mr Adeniyi Matthew Babatunde Sotayo as a person with significant control on 29 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Adeniyi Sotayo on 30 November 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
22 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 July 2018 | Notification of Adeniyi Babatunde Matthew Sotayo as a person with significant control on 27 July 2018 (2 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
4 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 February 2017 | Registered office address changed from C/O Adeniyi Sotayo 22 Ashurst Close London SE20 8LY to 1 Joseph Clibbon Drive Chelmsford CM1 6AS on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from C/O Adeniyi Sotayo 22 Ashurst Close London SE20 8LY to 1 Joseph Clibbon Drive Chelmsford CM1 6AS on 13 February 2017 (1 page) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
9 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
18 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 March 2013 | Registered office address changed from 43 Whitby Road London SE18 5SE on 24 March 2013 (1 page) |
24 March 2013 | Registered office address changed from 43 Whitby Road London SE18 5SE on 24 March 2013 (1 page) |
8 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
8 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Registered office address changed from 12 Prentiss Court, Charlton Lane Charlton London London SE7 8LD United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from 12 Prentiss Court, Charlton Lane Charlton London London SE7 8LD United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from 12 Prentiss Court, Charlton Lane Charlton London London SE7 8LD United Kingdom on 6 September 2012 (2 pages) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|