London
E8 3FW
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
10 at £1 | Kalpesh Parmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,201 |
Cash | £18,778 |
Current Liabilities | £13,323 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
5 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 August 2021 | Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
23 April 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
21 May 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
9 April 2020 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 47 Butt Road Colchester Essex CO3 3BZ on 9 April 2020 (1 page) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
5 November 2018 | Change of details for Mr Kalpesh Parmar as a person with significant control on 11 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Kalpesh Parmar on 11 October 2018 (2 pages) |
6 June 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
5 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 September 2016 | Director's details changed for Mr Kalpesh Parmar on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Kalpesh Parmar on 16 September 2016 (2 pages) |
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 May 2015 | Director's details changed for Mr Kalpesh Parmar on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Kalpesh Parmar on 13 May 2015 (2 pages) |
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|