Waltham Abbey
EN9 3LE
Secretary Name | Mrs Fabjola Shkambi |
---|---|
Status | Current |
Appointed | 23 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Ramsden Drive Romford RM5 2NL |
Registered Address | Black Eagle Demolition Yard Pick Hill Waltham Abbey EN9 3LE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Paternoster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dede Shkambi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
5 April 2024 | Director's details changed for Mr Dede Shkambi on 5 April 2024 (2 pages) |
---|---|
5 April 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
22 May 2023 | Registered office address changed from 70 Flamstead End Road Cheshunt Waltham Cross EN8 0HZ England to Black Eagle Demolition Yard Pick Hill Waltham Abbey EN9 3LE on 22 May 2023 (1 page) |
24 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
17 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
12 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
22 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
4 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
18 May 2020 | Registered office address changed from 6 Galley Hill Waltham Abbey EN9 2AG England to 70 Flamstead End Road Cheshunt Waltham Cross EN8 0HZ on 18 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
19 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
11 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
22 March 2018 | Change of details for Mr Dede Shkambi as a person with significant control on 2 January 2018 (2 pages) |
22 March 2018 | Notification of Fabjola Shkambi as a person with significant control on 2 January 2018 (2 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
6 March 2018 | Registered office address changed from 3-5 Balfour Road Suite 6, Room 2 Ilford Redbridge Essex IG1 4HP to 6 Galley Hill Waltham Abbey EN9 2AG on 6 March 2018 (1 page) |
22 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 September 2016 | Appointment of Mrs Fabjola Shkambi as a secretary on 23 September 2016 (2 pages) |
29 September 2016 | Appointment of Mrs Fabjola Shkambi as a secretary on 23 September 2016 (2 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 March 2014 | Director's details changed for Mr Dede Shkambi on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Dede Shkambi on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Dede Shkambi on 4 March 2014 (2 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|