Colchester
CO2 7NU
Secretary Name | Mr Ayo Sote |
---|---|
Status | Resigned |
Appointed | 01 March 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU |
Registered Address | 7 Lacerta Court 3 Londinium Road Colchester CO2 7NU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Harriet Sote 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
10 February 2021 | Register(s) moved to registered inspection location Kemp House 152 - 160 City Road London EC1V 2NX (1 page) |
---|---|
10 February 2021 | Register inspection address has been changed to Kemp House 152 - 160 City Road London EC1V 2NX (1 page) |
8 February 2021 | Registered office address changed from 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU United Kingdom to 61 Bridge Street 61 Bridge Street Kington HR5 3DJ on 8 February 2021 (1 page) |
8 February 2021 | Change of details for Mrs Harriet Sote as a person with significant control on 1 February 2021 (2 pages) |
8 February 2021 | Termination of appointment of Ayo Sote as a secretary on 1 January 2021 (1 page) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
12 July 2018 | Registered office address changed from PO Box CO2 7NU 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU United Kingdom to 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU on 12 July 2018 (1 page) |
12 July 2018 | Registered office address changed from 7 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU United Kingdom to PO Box CO2 7NU 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU on 12 July 2018 (1 page) |
22 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Registered office address changed from 33 Kelvin Road Tilbury Town Essex RM18 8YJ to 7 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 33 Kelvin Road Tilbury Town Essex RM18 8YJ to 7 7 Lacerta Court 3 Londinium Road Colchester Essex CO2 7NU on 5 October 2017 (1 page) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Appointment of Mr Ayo Sote as a secretary on 1 March 2015 (2 pages) |
3 May 2016 | Appointment of Mr Ayo Sote as a secretary on 1 March 2015 (2 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 April 2016 | Director's details changed for Mrs Harriet Sote on 1 May 2014 (2 pages) |
7 April 2016 | Director's details changed for Mrs Harriet Sote on 1 May 2014 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 September 2014 | Registered office address changed from 105 Jigger Mast House Mast Quay Woolwich London SE18 5NH United Kingdom to 33 Kelvin Road Tilbury Town Essex RM18 8YJ on 24 September 2014 (2 pages) |
24 September 2014 | Registered office address changed from 105 Jigger Mast House Mast Quay Woolwich London SE18 5NH United Kingdom to 33 Kelvin Road Tilbury Town Essex RM18 8YJ on 24 September 2014 (2 pages) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|