Harlow
CM20 2DY
Director Name | Mr Mohammed Rahman |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 310e, Sterling House, East Wing Langston Roa Loughton IG10 3TS |
Registered Address | Roman House Temple Bank Harlow CM20 2DY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
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 | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
20 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
19 January 2023 | Registered office address changed from Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS England to Roman House Temple Bank Harlow CM20 2DY on 19 January 2023 (1 page) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
13 May 2021 | Termination of appointment of Mohammed Rahman as a director on 13 May 2021 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
3 February 2021 | Director's details changed for Mr Zaved Ahmed on 3 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Mohammed Rahman on 3 February 2021 (2 pages) |
1 February 2021 | Registered office address changed from Flat 9, Joseph Irwin House Gill Street London E14 8HG England to Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS on 1 February 2021 (1 page) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2020 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|