Colchester
Essex
CO2 7QB
Director Name | Mrs Danielle Anbouche |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Berechurch Road Colchester Essex CO2 7QB |
Registered Address | The Old Forge East Street Colchester CO1 2TP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with updates (6 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Amir Anbouche as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Amir Anbouche as a person with significant control on 27 June 2017 (2 pages) |
30 June 2017 | Notification of Amir Anbouche as a person with significant control on 27 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
31 May 2017 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to The Old Forge East Street Colchester CO1 2TP on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to The Old Forge East Street Colchester CO1 2TP on 31 May 2017 (1 page) |
18 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
28 June 2016 | Incorporation
Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation
Statement of capital on 2016-06-28
|