London
E2 8NA
Telephone | 020 72472181 |
---|---|
Telephone region | London |
Registered Address | 14 Commerce Way Manningtree CO11 1UT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,394 |
Cash | £2,276 |
Current Liabilities | £19,554 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
12 October 2018 | Delivered on: 12 October 2018 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
13 June 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 November 2022 | Notification of Shuxin Wang as a person with significant control on 1 October 2017 (2 pages) |
9 June 2022 | Change of details for Mr Wai Pong Chow as a person with significant control on 8 June 2022 (2 pages) |
8 June 2022 | Director's details changed for Mr Wai Pong Chow on 8 June 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
8 April 2022 | Satisfaction of charge 079735260001 in full (1 page) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 November 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
20 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
17 November 2020 | Registered office address changed from 11 Grange Way Grange Way Business Park, Unit 4 Colchester CO2 8HF England to 14 Commerce Way Manningtree CO11 1UT on 17 November 2020 (1 page) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 October 2018 | Registration of charge 079735260001, created on 12 October 2018 (27 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
11 August 2016 | Director's details changed for Mr Wai Chow on 10 July 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Wai Chow on 10 July 2016 (2 pages) |
11 August 2016 | Registered office address changed from 257 Hackney Road Bethnal Green London E2 8NA to 11 Grange Way Grange Way Business Park, Unit 4 Colchester CO2 8HF on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 257 Hackney Road Bethnal Green London E2 8NA to 11 Grange Way Grange Way Business Park, Unit 4 Colchester CO2 8HF on 11 August 2016 (1 page) |
10 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|