Benfleet
SS7 1FG
Registered Address | 20 Robins Path Benfleet SS7 1FG |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Cedar Hall |
Built Up Area | Southend-on-Sea |
1 at £1 | Subhash Babu Manthri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,298 |
Cash | £1 |
Current Liabilities | £997 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
27 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
5 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 October 2018 | Change of details for Subhash Babu Manthri as a person with significant control on 19 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Subhash Babu Manthri on 15 October 2018 (2 pages) |
15 October 2018 | Registered office address changed from 30 Cavendish Gardens Westcliff-on-Sea Essex SS0 9XS England to 20 Robins Path Benfleet SS7 1FG on 15 October 2018 (1 page) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
24 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 July 2016 | Registered office address changed from 40, Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT England to 30 Cavendish Gardens Westcliff-on-Sea Essex SS0 9XS on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 40, Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT England to 30 Cavendish Gardens Westcliff-on-Sea Essex SS0 9XS on 18 July 2016 (1 page) |
18 July 2016 | Director's details changed for Subhash Babu Manthri on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Subhash Babu Manthri on 18 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 March 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
3 March 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 November 2015 | Director's details changed for Subhash Babu Manthri on 14 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Subhash Babu Manthri on 14 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from 14 Hazelwood Park Close Chigwell IG7 4JJ to 40, Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 14 Hazelwood Park Close Chigwell IG7 4JJ to 40, Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT on 16 November 2015 (1 page) |
3 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
20 October 2014 | Registered office address changed from 3 Cobdens Limes Avenue Chigwell IG7 5NT England to 14 Hazelwood Park Close Chigwell IG7 4JJ on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 3 Cobdens Limes Avenue Chigwell IG7 5NT England to 14 Hazelwood Park Close Chigwell IG7 4JJ on 20 October 2014 (2 pages) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|