Grays
Essex
RM20 4YR
Registered Address | 98 Palmerston Road Grays Essex RM20 4YR |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
1 at £1 | Lorand Janos Nagy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,307 |
Current Liabilities | £327 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
25 September 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
19 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
2 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 29 September 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 February 2019 | Change of details for Mr Lorand Janos Nagy as a person with significant control on 19 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Mr Lorand Janos Nagy on 19 February 2019 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (7 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Director's details changed for Mr Lorand Janos Nagy on 5 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Lorand Janos Nagy on 5 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Lorand Janos Nagy on 5 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 91 Palmerston Road Grays Essex RM20 4YR England to 98 Palmerston Road Grays Essex RM20 4YR on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 91 Palmerston Road Grays Essex RM20 4YR England to 98 Palmerston Road Grays Essex RM20 4YR on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 91 Palmerston Road Grays Essex RM20 4YR England to 98 Palmerston Road Grays Essex RM20 4YR on 4 June 2015 (1 page) |
2 June 2015 | Director's details changed for Mr Lorand Janos Nagy on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Lorand Janos Nagy on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 63 Columbia Wharf Road Grays Essex RM17 6PL England to 91 Palmerston Road Grays Essex RM20 4YR on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 63 Columbia Wharf Road Grays Essex RM17 6PL England to 91 Palmerston Road Grays Essex RM20 4YR on 2 June 2015 (1 page) |
2 June 2015 | Director's details changed for Mr Lorand Janos Nagy on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 63 Columbia Wharf Road Grays Essex RM17 6PL England to 91 Palmerston Road Grays Essex RM20 4YR on 2 June 2015 (1 page) |
16 March 2015 | Registered office address changed from Unit 12 D2 Trading Estate D2 Trading Estate Castle Road Sittingbourne Kent ME10 3RH to 63 Columbia Wharf Road Grays Essex RM17 6PL on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Unit 12 D2 Trading Estate D2 Trading Estate Castle Road Sittingbourne Kent ME10 3RH to 63 Columbia Wharf Road Grays Essex RM17 6PL on 16 March 2015 (1 page) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|