Chelmsford
CM2 7PX
Director Name | Miss Majekodunmi Fumi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Director Name | Mr John Gerard Stephenson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 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 | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
25 August 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
23 July 2019 | Registered office address changed from Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 23 July 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 October 2018 | Termination of appointment of John Gerard Stephenson as a director on 10 October 2018 (1 page) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
10 October 2017 | Change of details for Miss Majekodunmi Funmi as a person with significant control on 1 October 2017 (2 pages) |
10 October 2017 | Change of details for Miss Majekodunmi Funmi as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Miss Funmi Majekodunmi as a director on 1 October 2017 (2 pages) |
5 October 2017 | Change of details for Miss Majekodunmi Fumi as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Miss Funmi Majekodunmi as a director on 1 October 2017 (2 pages) |
5 October 2017 | Change of details for Miss Majekodunmi Fumi as a person with significant control on 1 October 2017 (2 pages) |
14 March 2017 | Appointment of Mr John Gerard Stephenson as a director on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Majekodunmi Fumi as a director on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Mr John Gerard Stephenson as a director on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Majekodunmi Fumi as a director on 14 March 2017 (1 page) |
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|