Colchester
CO2 8JX
Registered Address | The Colchester Centre Hawkins Road Colchester CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ramya Janardhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,964 |
Cash | £25,569 |
Current Liabilities | £21,071 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (2 days from now) |
8 October 2020 | Director's details changed for Mrs Ramya Nirmala Janardhan on 8 October 2020 (2 pages) |
---|---|
20 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 December 2016 | Director's details changed for Mrs Ramya Janardhan on 8 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mrs Ramya Janardhan on 8 December 2016 (2 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 June 2015 | Registered office address changed from 12 John Mace Road Colchester CO2 8WX to The Colchester Centre Hawkins Road Colchester CO2 8JX on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 12 John Mace Road Colchester CO2 8WX to The Colchester Centre Hawkins Road Colchester CO2 8JX on 25 June 2015 (1 page) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Registered office address changed from 12 John Mace Road Colchester CO2 8WX England to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 12 John Mace Road Colchester CO2 8WX England to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 12 John Mace Road Colchester CO2 8WX England to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page) |
3 November 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Registered office address changed from 12 John Mace Road Colchester CO2 8WX United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Incorporation Statement of capital on 2013-04-11
|
11 April 2013 | Incorporation Statement of capital on 2013-04-11
|
11 April 2013 | Incorporation Statement of capital on 2013-04-11
|
11 April 2013 | Registered office address changed from 12 John Mace Road Colchester CO2 8WX United Kingdom on 11 April 2013 (1 page) |