Chigwell
IG7 6NY
Secretary Name | Mrs Bushra Yasser |
---|---|
Status | Current |
Appointed | 22 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Dickens Rise Chigwell IG7 6NY |
Registered Address | 52 Dickens Rise Chigwell IG7 6NY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Registration of charge 099650420001, created on 6 December 2023 (16 pages) |
8 December 2023 | Registration of charge 099650420002, created on 6 December 2023 (20 pages) |
3 November 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (2 pages) |
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
10 October 2022 | Registered office address changed from 12 Rous Road Buckhurst Hill IG9 6BL England to 52 Dickens Rise Chigwell IG7 6NY on 10 October 2022 (1 page) |
10 October 2022 | Change of details for Mr Yasser Rafique as a person with significant control on 10 October 2022 (2 pages) |
10 October 2022 | Director's details changed for Mr Yasser Rafique on 10 October 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 August 2021 | Confirmation statement made on 28 August 2021 with updates (3 pages) |
22 April 2021 | Change of details for Mr Yasser Rafique as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Mr Yasser Rafique on 22 April 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
6 July 2020 | Director's details changed for Mr Yasser Rafique on 6 July 2020 (2 pages) |
6 July 2020 | Change of details for Mr Yasser Rafique as a person with significant control on 6 July 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
29 September 2019 | Registered office address changed from Subway - Unit F2 Selborne Walk Mall Walthamstow London E17 7JR England to 12 Rous Road Buckhurst Hill IG9 6BL on 29 September 2019 (1 page) |
26 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
14 December 2018 | Secretary's details changed for Mrs Bushra Yasser on 14 December 2018 (1 page) |
14 December 2018 | Registered office address changed from Unit F2 Selborne Walk Mall Walthamstow London E17 7JR England to Subway - Unit F2 Selborne Walk Mall Walthamstow London E17 7JR on 14 December 2018 (1 page) |
27 September 2018 | Registered office address changed from 7 Kenilworth Gardens Loughton IG10 3AG England to Unit F2 Selborne Walk Mall Walthamstow London E17 7JR on 27 September 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
19 October 2017 | Director's details changed for Mr Yasser Rafique on 19 October 2017 (2 pages) |
19 October 2017 | Secretary's details changed for Mrs Bushra Yasser on 19 October 2017 (1 page) |
19 October 2017 | Secretary's details changed for Mrs Bushra Yasser on 19 October 2017 (1 page) |
19 October 2017 | Director's details changed for Mr Yasser Rafique on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Yasser Rafique as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Yasser Rafique as a person with significant control on 19 October 2017 (2 pages) |
3 August 2017 | Registered office address changed from 45 Forest Edge Buckhurst Hill London IG9 5AE United Kingdom to 7 Kenilworth Gardens Loughton IG10 3AG on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 45 Forest Edge Buckhurst Hill London IG9 5AE United Kingdom to 7 Kenilworth Gardens Loughton IG10 3AG on 3 August 2017 (1 page) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|