Upminster
Essex
RM14 2EX
Director Name | Mr Robert Ian King |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Director Of Own Company |
Country of Residence | United Kingdom |
Correspondence Address | 87 Orchard Rd Dagenham Essex RM10 9PU |
Director Name | Mr Perry Collins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Orchard Rd Dagenham Essex RM10 9PU |
Registered Address | 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Registered office address changed from 9 Corbet Teys Road Upminister London RM14 2AP England to 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL on 14 December 2023 (1 page) |
---|---|
14 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
20 December 2022 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
8 December 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
5 December 2022 | Registered office address changed from 87 Orchard Rd Dagenham Essex RM10 9PU United Kingdom to 9 Corbet Teys Road Upminister London RM14 2AP on 5 December 2022 (1 page) |
28 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
10 December 2021 | Termination of appointment of a director (1 page) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
9 December 2021 | Cessation of Perry Collins as a person with significant control on 9 December 2021 (1 page) |
9 December 2021 | Termination of appointment of Perry Collins as a director on 9 December 2021 (1 page) |
21 September 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
1 September 2021 | Appointment of Mr Paul Leonard Coster as a director on 1 June 2020 (2 pages) |
1 September 2021 | Notification of Paul Leonard Coster as a person with significant control on 1 June 2020 (2 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
7 May 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 May 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Termination of appointment of Robert Ian King as a director on 30 April 2018 (1 page) |
8 May 2017 | Incorporation
Statement of capital on 2017-05-08
|
8 May 2017 | Incorporation
Statement of capital on 2017-05-08
|