London
E3 4AA
Secretary Name | Mr Shamsul Hoque |
---|---|
Status | Resigned |
Appointed | 10 January 2019(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | 76 Glenparke Road London E7 8BW |
Secretary Name | Mr Murshed Malek |
---|---|
Status | Resigned |
Appointed | 15 August 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 19 August 2019) |
Role | Company Director |
Correspondence Address | 8 Bisson Road London E15 2RD |
Director Name | Mr Shamsul Hoque |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 10 April 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 76 Glenparke Road Glenparke Road London E7 8BW |
Secretary Name | Mr Shamsul Hoque |
---|---|
Status | Resigned |
Appointed | 01 December 2020(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 June 2021) |
Role | Company Director |
Correspondence Address | Arches 420-421 Burdett Road London E3 4AA |
Registered Address | Ground Floor Flat 53 Toft Avenue Grays RM17 5SP |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
10 October 2023 | Registered office address changed from Arches 420-421 Burdett Road London E3 4AA England to Ground Floor Flat 53 Toft Avenue Grays RM17 5SP on 10 October 2023 (1 page) |
---|---|
20 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
19 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
20 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
20 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 June 2021 | Termination of appointment of Shamsul Hoque as a secretary on 9 June 2021 (1 page) |
12 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
16 December 2020 | Appointment of Mr Shamsul Hoque as a secretary on 1 December 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
20 April 2020 | Termination of appointment of Shamsul Hoque as a director on 10 April 2020 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
1 April 2020 | Micro company accounts made up to 31 October 2019 (10 pages) |
21 January 2020 | Appointment of Mr Shamsul Hoque as a director on 7 January 2020 (2 pages) |
19 August 2019 | Termination of appointment of Murshed Malek as a secretary on 19 August 2019 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
15 August 2019 | Appointment of Mr Murshed Malek as a secretary on 15 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Shamsul Hoque as a secretary on 1 August 2019 (1 page) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
10 January 2019 | Appointment of Mr Shamsul Hoque as a secretary on 10 January 2019 (2 pages) |
13 November 2018 | Registered office address changed from 48 Rosebery Avenue Rosebery Avenue London EC1R 4RP England to Arches 420-421 Burdett Road London E3 4AA on 13 November 2018 (1 page) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 April 2018 | Registered office address changed from 1 st. Thomas Gardens Ilford IG1 2PQ England to 48 Rosebery Avenue Rosebery Avenue London EC1R 4RP on 30 April 2018 (1 page) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
21 October 2016 | Registered office address changed from 1 Thomas Gardens Ilford London IG1 2PG United Kingdom to 1 st. Thomas Gardens Ilford IG1 2PQ on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 1 Thomas Gardens Ilford London IG1 2PG United Kingdom to 1 st. Thomas Gardens Ilford IG1 2PQ on 21 October 2016 (1 page) |
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|