Rayleigh
Essex
SS6 7BS
Director Name | Mr Lloyd Clifton George Miller |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
16 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
3 December 2019 | Director's details changed for Mr James Michael Charles Raven on 2 December 2019 (2 pages) |
2 December 2019 | Change of details for Mr James Michael Charles Raven as a person with significant control on 2 December 2019 (2 pages) |
25 September 2019 | Change of details for Mr Lloyd Miller as a person with significant control on 24 July 2019 (2 pages) |
25 September 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 September 2019 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 25 September 2019 (1 page) |
25 September 2019 | Director's details changed for Mr Lloyd Miller on 24 July 2019 (2 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Registered office address changed from 37 Love Lane Rayleigh Essex SS6 7DL United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 18 March 2019 (1 page) |
18 March 2019 | Director's details changed for Mr Lloyd Miller on 18 March 2019 (2 pages) |
18 March 2019 | Director's details changed for Mr James Michael Charles Raven on 18 March 2019 (2 pages) |
15 March 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 37 Love Lane Rayleigh Essex SS6 7DL on 15 March 2019 (1 page) |
15 March 2019 | Director's details changed for Mr James Michael Charles Raven on 15 March 2019 (2 pages) |
15 March 2019 | Change of details for Mr Lloyd Miller as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Mr Lloyd Miller on 15 March 2019 (2 pages) |
15 March 2019 | Change of details for Mr James Michael Charles Raven as a person with significant control on 15 March 2019 (2 pages) |
11 January 2018 | Incorporation Statement of capital on 2018-01-11
|
11 January 2018 | Incorporation Statement of capital on 2018-01-11
|