Chelmsford
CM2 8SY
Director Name | Mrs Sheetal Ahlawat |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 August 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 Robin Way Staines-Upon-Thames TW18 4RL |
Registered Address | 71 Widford Road Chelmsford CM2 8SY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Built Up Area | Chelmsford |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
5 December 2023 | Registered office address changed from 507 Victoria Avenue Southend-on-Sea SS2 6NL United Kingdom to 71 Widford Road Chelmsford CM2 8SY on 5 December 2023 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
5 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
21 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
20 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
20 March 2018 | Registered office address changed from 12 Brookside Crescent Westcliff-on-Sea SS0 0EL United Kingdom to 507 Victoria Avenue Southend-on-Sea SS2 6NL on 20 March 2018 (1 page) |
7 September 2017 | Notification of Kuldeep Ahlawat as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
7 September 2017 | Notification of Kuldeep Ahlawat as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from 11 Fernhurst Road Ashford Middlesex TW15 1AQ England to 12 Brookside Crescent Westcliff-on-Sea SS0 0EL on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 11 Fernhurst Road Ashford Middlesex TW15 1AQ England to 12 Brookside Crescent Westcliff-on-Sea SS0 0EL on 25 July 2017 (1 page) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
2 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
17 November 2015 | Registered office address changed from 12 Robin Way Staines-upon-Thames TW18 4RL to 11 Fernhurst Road Ashford Middlesex TW15 1AQ on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 12 Robin Way Staines-upon-Thames TW18 4RL to 11 Fernhurst Road Ashford Middlesex TW15 1AQ on 17 November 2015 (1 page) |
13 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 March 2015 | Termination of appointment of Sheetal Ahlawat as a director on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Sheetal Ahlawat as a director on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Sheetal Ahlawat as a director on 2 March 2015 (1 page) |
26 January 2015 | Appointment of Mr Kuldeep Ahlawat as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Kuldeep Ahlawat as a director on 26 January 2015 (2 pages) |
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|