Shenfield
Brentwood
Essex
CM15 8LZ
Secretary Name | Mrs Ashna Verma |
---|---|
Status | Resigned |
Appointed | 15 September 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | 2 Rowan Place Colchester CO1 1AJ |
Director Name | Mrs Ashna Verma |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 October 2015(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ardleigh Court, Hutton Road Shenfield Brentwood Essex CM15 8LZ |
Registered Address | 21 Ardleigh Court, Hutton Road Shenfield Brentwood Essex CM15 8LZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
2 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
---|---|
25 February 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (9 pages) |
7 February 2022 | Termination of appointment of Ashna Verma as a director on 25 January 2022 (1 page) |
7 February 2022 | Cessation of Ashna Verma as a person with significant control on 31 July 2020 (1 page) |
17 May 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
1 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
25 August 2020 | Registered office address changed from 2 Rowan Place Colchester CO1 1AJ England to 21 Ardleigh Court, Hutton Road Shenfield, Brentwood Essex CM15 8LZ on 25 August 2020 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 May 2019 | Registered office address changed from 1 Guernsey Avenue Blackburn BB2 3EF England to 2 Rowan Place Colchester CO1 1AJ on 23 May 2019 (1 page) |
23 May 2019 | Change of details for Mrs Ashna Verma as a person with significant control on 18 May 2019 (2 pages) |
15 May 2019 | Notification of Ashna Verma as a person with significant control on 15 May 2019 (2 pages) |
15 May 2019 | Change of details for Mr Sumit Verma as a person with significant control on 15 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
1 April 2019 | Change of details for Mr Sumit Verma as a person with significant control on 1 April 2019 (2 pages) |
1 April 2019 | Registered office address changed from 2 Rowan Place Colchester CO1 1AJ England to 1 Guernsey Avenue Blackburn BB2 3EF on 1 April 2019 (1 page) |
1 April 2019 | Director's details changed for Sumit Verma on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Mrs Ashna Verma on 1 April 2019 (2 pages) |
21 March 2019 | Registered office address changed from 1 Guernsey Avenue Blackburn BB2 3EF England to 2 Rowan Place Colchester CO1 1AJ on 21 March 2019 (1 page) |
5 March 2019 | Director's details changed for Sumit Verma on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Sumit Verma on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mrs Ashna Verma on 5 March 2019 (2 pages) |
5 March 2019 | Change of details for Mr Sumit Verma as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from 2 Rowan Place Colchester CO1 1AJ to 1 Guernsey Avenue Blackburn BB2 3EF on 5 March 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 March 2016 | Director's details changed for Sumit Verma on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Sumit Verma on 24 March 2016 (2 pages) |
5 October 2015 | Termination of appointment of Ashna Verma as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mrs Ashna Verma as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Ashna Verma as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mrs Ashna Verma as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Ashna Verma as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Ashna Verma as a secretary on 5 October 2015 (1 page) |
15 September 2015 | Appointment of Mrs Ashna Verma as a secretary on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mrs Ashna Verma as a secretary on 15 September 2015 (2 pages) |
17 August 2015 | Registered office address changed from 23 Parrswood Court 880 Wilmslow Road Manchester M20 5NG United Kingdom to 2 Rowan Place Colchester CO1 1AJ on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from 23 Parrswood Court 880 Wilmslow Road Manchester M20 5NG United Kingdom to 2 Rowan Place Colchester CO1 1AJ on 17 August 2015 (2 pages) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|