Tilbury
RM18 8EH
Director Name | Mr Dare David Olufunmilayo |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 57 Windmill Street Windmill Street Gravesend Kent DA12 1BB |
Director Name | Mr Joseph Olushola Ogunyemi |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 August 2018(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bown Close Tilbury RM18 8EH |
Registered Address | 311 Ipswich Road Colchester CO4 0HN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | St Anne's and St John's |
Built Up Area | Colchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Dare Olufunmilayo 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 26 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 1 week from now) |
15 February 2021 | Micro company accounts made up to 29 February 2020 (10 pages) |
---|---|
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
22 January 2021 | Notification of Dare David Olufunmilayo as a person with significant control on 22 January 2021 (2 pages) |
22 January 2021 | Registered office address changed to PO Box 4385, 09388353: Companies House Default Address, Cardiff, CF14 8LH on 22 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Joseph Olushola Ogunyemi as a director on 22 January 2021 (1 page) |
22 January 2021 | Appointment of Mr. Dare David Olufunmilayo as a director on 22 January 2021 (2 pages) |
22 January 2021 | Cessation of Joseph Olushola Ogunyemi as a person with significant control on 22 January 2021 (1 page) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 28 February 2019 (8 pages) |
25 April 2019 | Registered office address changed from 24 Bown Close Tilbury RM18 8EH England to PO Box RM6 6AX Office 167 High Road 321 - 323 Chadwell Heath RM6 6AX on 25 April 2019 (1 page) |
26 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
22 January 2019 | Notification of Joseph Olushola Ogunyemi as a person with significant control on 18 August 2018 (2 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
30 August 2018 | Cessation of Dare David Olufunmilayo as a person with significant control on 18 August 2018 (1 page) |
30 August 2018 | Registered office address changed from 57 Windmill Street Windmill Street Gravesend Kent DA12 1BB to 24 Bown Close Tilbury RM18 8EH on 30 August 2018 (1 page) |
30 August 2018 | Appointment of Mr. Joseph Olushola Ogunyemi as a director on 17 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Dare David Olufunmilayo as a director on 18 August 2018 (1 page) |
7 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 September 2016 | Current accounting period shortened from 31 January 2016 to 28 February 2015 (1 page) |
22 September 2016 | Current accounting period shortened from 31 January 2016 to 28 February 2015 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|