Leigh On Sea
Essex
SS9 5HZ
Secretary Name | Cobat Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 1007 London Road Leigh-On-Sea SS9 3JY |
Registered Address | 1007 London Road Leigh On Sea Essex SS9 3JY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
22 May 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
---|---|
22 May 2023 | Director's details changed for Mr Dean Joseph on 21 May 2023 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
3 October 2022 | Appointment of Cobat Secretarial Services Limited as a secretary on 3 October 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Registered office address changed from Flat 21, Howlett Heights, 478 Rayleigh Road Eastwood Leigh on Sea Essex SS9 5HZ United Kingdom to 1007 London Road Leigh on Sea Essex SS9 3JY on 10 August 2021 (1 page) |
27 April 2021 | Registered office address changed from 2nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to Flat 21, Howlett Heights, 478 Rayleigh Road Eastwood Leigh on Sea Essex SS9 5HZ on 27 April 2021 (1 page) |
27 April 2021 | Director's details changed for Mr Dean Joseph on 27 April 2021 (2 pages) |
27 April 2021 | Change of details for Mr Dean Joseph as a person with significant control on 27 April 2021 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
21 May 2018 | Director's details changed for Mr Dean Joseph on 21 May 2018 (2 pages) |
21 May 2018 | Change of details for Mr Dean Joseph as a person with significant control on 21 May 2018 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 July 2017 | Notification of Dean Joseph as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Dean Joseph as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Dean Joseph as a person with significant control on 25 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|