Leigh-On-Sea
SS9 2UR
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Royal Terrace Southend-On-Sea SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 6 February 2024 (overdue) |
5 July 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
---|---|
20 July 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 June 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 December 2020 | Change of details for Jack Matthew Burrows as a person with significant control on 8 December 2020 (2 pages) |
9 December 2020 | Change of details for Jack Matthew Burrows as a person with significant control on 9 December 2020 (2 pages) |
9 December 2020 | Director's details changed for Jack Matthew Burrows on 8 December 2020 (2 pages) |
9 December 2020 | Director's details changed for Jack Matthew Burrows on 9 December 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
23 January 2019 | Change of details for Jack Matthew Burrows as a person with significant control on 11 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Jack Matthew Burrows on 11 January 2019 (2 pages) |
4 October 2018 | Registered office address changed from 28 Holland Road Westcliff-on-Sea Essex SS0 7SG to 1 Royal Terrace Southend-on-Sea SS1 1EA on 4 October 2018 (1 page) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 August 2014 | Registered office address changed from 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA United Kingdom to 28 Holland Road Westcliff-on-Sea Essex SS0 7SG on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA United Kingdom to 28 Holland Road Westcliff-on-Sea Essex SS0 7SG on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA United Kingdom to 28 Holland Road Westcliff-on-Sea Essex SS0 7SG on 6 August 2014 (1 page) |
11 June 2014 | Company name changed oh yeah LIMITED\certificate issued on 11/06/14
|
11 June 2014 | Director's details changed for Jack Matthew Burrows on 6 June 2014 (2 pages) |
11 June 2014 | Company name changed oh yeah LIMITED\certificate issued on 11/06/14
|
11 June 2014 | Director's details changed for Jack Matthew Burrows on 6 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Jack Matthew Burrows on 6 June 2014 (2 pages) |
11 April 2014 | Appointment of Jack Matthew Burrows as a director (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
11 April 2014 | Appointment of Jack Matthew Burrows as a director (2 pages) |
7 April 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|