Clacton-On-Sea
Essex
CO15 1SG
Director Name | Mr Krishna Kandiah |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamesons 92 Station Road Clacton-On-Sea CO15 1SG |
Director Name | Mr Mark Joseph Seaman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamesons 92 Station Road Clacton-On-Sea CO15 1SG |
Director Name | Ms Kristi Kandiah |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamesons 92 Station Road Clacton-On-Sea CO15 1SG |
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
5 January 2024 | Confirmation statement made on 4 January 2024 with updates (4 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
11 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
31 January 2020 | Notification of Krishna Kandiah as a person with significant control on 29 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Kristi Kandiah as a director on 29 January 2020 (1 page) |
29 January 2020 | Appointment of Mr Krishna Kandiah as a director on 29 January 2020 (2 pages) |
29 January 2020 | Cessation of Kristi Kandiah as a person with significant control on 29 January 2020 (1 page) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 March 2018 | Director's details changed for Ms Kristi Kandiah on 16 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
7 March 2018 | Cessation of Krishna Kandiah as a person with significant control on 2 March 2018 (1 page) |
7 March 2018 | Cessation of Mark Joseph Seaman as a person with significant control on 2 March 2018 (1 page) |
7 March 2018 | Notification of Kristi Kandiah as a person with significant control on 2 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Ms Kristie Kandiah on 28 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of Mark Joseph Seaman as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Krishna Kandiah as a director on 1 March 2018 (1 page) |
28 February 2018 | Appointment of Ms Kristie Kandiah as a director on 28 February 2018 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
19 May 2017 | Registered office address changed from Jamesons 92 Station Road Clacton-on-Sea CO15 1SG United Kingdom to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Jamesons 92 Station Road Clacton-on-Sea CO15 1SG United Kingdom to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 19 May 2017 (1 page) |
21 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
21 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
21 June 2016 | Incorporation
Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation
Statement of capital on 2016-06-21
|