Chelmsford
CM1 3QH
Telephone | 01245 409929 |
---|---|
Telephone region | Chelmsford |
Registered Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Antonio Impieri 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 October 2019 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 30 October 2019 (1 page) |
29 October 2019 | Registered office address changed from Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
14 October 2019 | Registered office address changed from Suite 215, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 14 October 2019 (1 page) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
10 January 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mr antonio impieri (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Antonio Impieri on 14 December 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 March 2014 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 24 March 2014 (1 page) |
18 March 2013 | Incorporation (43 pages) |
18 March 2013 | Incorporation
|