Moulton Park Industrial Estate
Northampton
NN3 6LG
Registered Address | 21 Saw Mill Road Saw Mill Road Colchester CO1 2ZL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
9 January 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
8 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
20 March 2023 | Registered office address changed from 12 Bartholomew Court Mile End Road Colchester Essex CO4 5FQ United Kingdom to 21 Saw Mill Road Saw Mill Road Colchester CO1 2ZL on 20 March 2023 (1 page) |
4 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
8 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
23 November 2021 | Registered office address changed from 12 Mile End Road Colchester CO4 5FQ England to 12 Bartholomew Court Mile End Road Colchester Essex CO4 5FQ on 23 November 2021 (1 page) |
6 November 2021 | Registered office address changed from C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to 12 Mile End Road Colchester CO4 5FQ on 6 November 2021 (1 page) |
9 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
10 July 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 September 2020 | Director's details changed for Ms Grace Wairimu Murage on 1 August 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
29 May 2020 | Director's details changed for Ms Grace Wairimu Murage on 1 May 2020 (2 pages) |
29 May 2020 | Change of details for Ms Grace Wairimu Murage as a person with significant control on 1 May 2020 (2 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
18 March 2020 | Director's details changed for Ms Grace Wairimu Murage on 23 November 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
18 October 2016 | Registered office address changed from Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX to C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 18 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 October 2016 | Registered office address changed from Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX to C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 18 October 2016 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 October 2015 | Registered office address changed from 338 Cheney Manor Road Swindon Wiltshire SN1 2PF England to Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 338 Cheney Manor Road Swindon Wiltshire SN1 2PF England to Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 338 Cheney Manor Road Swindon Wiltshire SN1 2PF England to Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX on 1 October 2015 (1 page) |
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|