South Woodham Ferrers
Essex
CM3 7AW
Director Name | Mrs Anna Maria Khan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
Director Name | Mrs Anna Maria Khan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Essex CM3 7AW |
Registered Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Dino Mubarez Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£329,323 |
Cash | £8,283 |
Current Liabilities | £442,235 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
18 February 2023 | Confirmation statement made on 3 February 2023 with updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 March 2022 | Notification of Anna Maria Khan as a person with significant control on 15 September 2021 (2 pages) |
7 March 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
4 March 2022 | Appointment of Mrs Anna Maria Khan as a director on 15 September 2021 (2 pages) |
31 December 2021 | Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
30 September 2021 | Registered office address changed from Old Post Office,14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England to 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW on 30 September 2021 (1 page) |
9 September 2021 | Change of name notice (3 pages) |
9 September 2021 | Resolutions
|
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
3 February 2020 | Cessation of Anna Maria Khan as a person with significant control on 23 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Anna Maria Khan as a director on 23 January 2020 (1 page) |
5 September 2019 | Registered office address changed from 148 Celeborn Street South Woodham Ferrers Essex CM3 7AW to Old Post Office,14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 5 September 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (22 pages) |
23 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (22 pages) |
27 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (22 pages) |
27 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (22 pages) |
23 March 2016 | Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages) |
1 October 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
1 October 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed kt tax & accounts LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed kt tax & accounts LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
3 April 2013 | Incorporation (37 pages) |
3 April 2013 | Incorporation (37 pages) |