Brentwood
Essex
CM14 4BD
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
27 February 2023 | Change of details for Mr Peter Sonny Fraikue as a person with significant control on 27 February 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
27 February 2023 | Director's details changed for Mr Peter Sonny Kwamina Adjai Fraikue on 27 February 2023 (2 pages) |
21 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
28 March 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
26 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 November 2019 | Director's details changed for Mr Peter Sonny Kwamina Adjai Fraikue on 22 November 2019 (2 pages) |
22 November 2019 | Registered office address changed from Flat 2 84 Princes Park Lane Hayes UB3 1JX to 55 Crown Street Brentwood Essex CM14 4BD on 22 November 2019 (1 page) |
22 November 2019 | Change of details for Mr Peter Sonny Fraikue as a person with significant control on 22 November 2019 (2 pages) |
31 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
11 February 2019 | Registered office address changed from 17 Oxberry Avenue London SW6 5SP England to Flat 2 84 Princes Park Lane Hayes UB3 1JX on 11 February 2019 (2 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
15 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 December 2016 | Registered office address changed from 19 Oxberry Avenue London SW6 5SP England to 17 Oxberry Avenue London SW6 5SP on 31 December 2016 (1 page) |
31 December 2016 | Registered office address changed from 19 Oxberry Avenue London SW6 5SP England to 17 Oxberry Avenue London SW6 5SP on 31 December 2016 (1 page) |
30 December 2016 | Registered office address changed from 5 Burton Grove London SE17 2NT England to 19 Oxberry Avenue London SW6 5SP on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from 5 Burton Grove London SE17 2NT England to 19 Oxberry Avenue London SW6 5SP on 30 December 2016 (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Registered office address changed from 41 Jubilee Road Plymouth PL5 2PH to 5 Burton Grove London SE17 2NT on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 41 Jubilee Road Plymouth PL5 2PH to 5 Burton Grove London SE17 2NT on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
11 June 2014 | Registered office address changed from Suite 5 Bank House the Paddock Wilmslow SK9 3HQ United Kingdom on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Suite 5 Bank House the Paddock Wilmslow SK9 3HQ United Kingdom on 11 June 2014 (1 page) |
5 March 2014 | Director's details changed for Sonny Fraikue on 12 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Sonny Fraikue on 12 February 2014 (2 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|