Colchester
CO4 6BR
Director Name | Mr Anthony Osei Obiri |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(same day as company formation) |
Role | Mr |
Country of Residence | England |
Correspondence Address | 40 Whitmore Drive Colchester CO4 6BR |
Registered Address | 40 Whitmore Drive Colchester CO4 6BR |
---|---|
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
21 March 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
21 August 2022 | Change of details for Mr Anthony Osei Obiri as a person with significant control on 19 August 2022 (2 pages) |
21 August 2022 | Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE England to 40 Whitmore Drive Colchester CO4 6BR on 21 August 2022 (1 page) |
21 August 2022 | Director's details changed for Mr Anthony Osei Obiri on 21 August 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 March 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
27 April 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
8 March 2020 | Confirmation statement made on 29 February 2020 with updates (3 pages) |
11 June 2019 | Registered office address changed from 52 Garland Road Colchester Essex CO2 7GD England to Lodge House Lodge Lane Langham Colchester Essex CO4 5NE on 11 June 2019 (1 page) |
15 April 2019 | Registered office address changed from 52 Garland Road Garland Road Colchester CO2 7GD United Kingdom to 52 Garland Road Colchester Essex CO2 7GD on 15 April 2019 (1 page) |
19 March 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (3 pages) |
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|