Harlow
CM19 4SQ
Secretary Name | Ms Jane Hihu |
---|---|
Status | Current |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Milwards Harlow CM19 4SQ |
Registered Address | 76 Milwards Harlow CM19 4SQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Sumners and Kingsmoor |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
4 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
7 July 2020 | Director's details changed for Ms Jane Hihu on 30 June 2020 (2 pages) |
30 June 2020 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 (1 page) |
30 June 2020 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Level 3 207 Regent Street London W1B 3HH on 30 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
9 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 May 2018 | Resolutions
|
14 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
17 April 2018 | Resolutions
|
4 April 2018 | Change of name notice (2 pages) |
21 March 2018 | Secretary's details changed for Ms Jane Hihu on 21 March 2018 (1 page) |
11 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
2 June 2015 | Director's details changed for Ms Jane Hihu on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Ms Jane Hihu on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Ms Jane Hihu on 2 June 2015 (2 pages) |
2 June 2015 | Secretary's details changed for Ms Jane Hihu on 2 June 2015 (1 page) |
2 June 2015 | Secretary's details changed for Ms Jane Hihu on 2 June 2015 (1 page) |
2 June 2015 | Secretary's details changed for Ms Jane Hihu on 2 June 2015 (1 page) |
21 May 2015 | Change of name notice (2 pages) |
21 May 2015 | Company name changed matinga child services LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Company name changed matinga child services LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Change of name notice (2 pages) |
6 May 2015 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 6 May 2015 (1 page) |
6 May 2015 | Incorporation
Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 6 May 2015 (1 page) |
6 May 2015 | Incorporation
Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 6 May 2015 (1 page) |