Grays
Essex
RM17 6BU
Secretary Name | Mrs Adrienn Petra Bishenden |
---|---|
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Em.5 Garay Ter Budapest 1076 |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Scott Michael Bishenden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306 |
Current Liabilities | £10,300 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
20 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Director's details changed for Mr Scott Michael Bishenden on 6 October 2023 (2 pages) |
9 October 2023 | Change of details for Mr Scott Michael Bishenden as a person with significant control on 6 October 2023 (2 pages) |
19 June 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
23 August 2022 | Change of details for Mr Scott Michael Bishenden as a person with significant control on 1 August 2022 (2 pages) |
23 August 2022 | Director's details changed for Mr Scott Michael Bishenden on 1 August 2022 (2 pages) |
9 April 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Adrienn Petra Bishenden as a secretary on 13 May 2019 (1 page) |
19 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
27 October 2018 | Director's details changed for Mr Scott Michael Bishenden on 25 October 2018 (2 pages) |
27 October 2018 | Change of details for Mr Scott Michael Bishenden as a person with significant control on 24 October 2018 (2 pages) |
21 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
14 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
14 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
13 March 2014 | Registered office address changed from G13 Wallis House Great West Road Brentford Middlesex TW8 0HD England on 13 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from G13 Wallis House Great West Road Brentford Middlesex TW8 0HD England on 13 March 2014 (2 pages) |
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|