Stephenson Road
Colchester
Essex
CO4 9BP
Director Name | Ellice Doouss |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Charter Court Stephenson Road Colchester Essex CO4 9BP |
Director Name | Heidi Doouss |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Charter Court Stephenson Road Colchester Essex CO4 9BP |
Director Name | Mr Jared Lloyd Doouss |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Charter Court Stephenson Road Colchester Essex CO4 9BP |
Director Name | Kyle Warwick Doouss |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Charter Court Stephenson Road Colchester Essex CO4 9BP |
Director Name | Selwyn Cameron Doouss |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Charter Court Stephenson Road Colchester Essex CO4 9BP |
Director Name | Mr Timothy Maurice Doouss |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Charter Court Stephenson Road Colchester Essex CO4 9BP |
Registered Address | 4 Charter Court Stephenson Road Colchester Essex CO4 9BP |
---|---|
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
19 October 2023 | Registered office address changed from Unit 8 Easter Park Colchester Essex CO4 5WY England to 4 Charter Court Stephenson Road Colchester Essex CO4 9YA on 19 October 2023 (1 page) |
---|---|
5 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
15 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
15 March 2023 | Notification of a person with significant control statement (2 pages) |
15 March 2023 | Cessation of Timothy Maurice Doouss as a person with significant control on 22 February 2023 (1 page) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
4 August 2022 | Change of details for Mr Timothy Maurice Doouss as a person with significant control on 14 January 2022 (2 pages) |
4 August 2022 | Change of details for Mr Timothy Maurice Doouss as a person with significant control on 14 January 2022 (2 pages) |
3 August 2022 | Cessation of Jared Lloyd Doouss as a person with significant control on 15 February 2021 (1 page) |
3 August 2022 | Cessation of Ellice Doouss as a person with significant control on 15 February 2021 (1 page) |
3 August 2022 | Cessation of Kyle Warwick Doouss as a person with significant control on 15 February 2021 (1 page) |
3 August 2022 | Cessation of Selwyn Cameron Doouss as a person with significant control on 15 February 2021 (1 page) |
3 August 2022 | Cessation of Heidi Doouss as a person with significant control on 15 February 2021 (1 page) |
3 August 2022 | Cessation of Astrid Doouss as a person with significant control on 15 February 2021 (1 page) |
24 March 2022 | Confirmation statement made on 14 February 2022 with updates (16 pages) |
24 February 2022 | Change of details for Mr Timothy Maurice Doouss as a person with significant control on 15 January 2022 (2 pages) |
17 February 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
9 February 2022 | Resolutions
|
11 January 2022 | Resolutions
|
11 January 2022 | Solvency Statement dated 01/01/22 (2 pages) |
11 January 2022 | Statement by Directors (2 pages) |
11 January 2022 | Statement of capital on 11 January 2022
|
6 January 2022 | Statement of capital following an allotment of shares on 25 October 2021
|
6 January 2022 | Resolutions
|
20 December 2021 | Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
25 October 2021 | Resolutions
|
25 October 2021 | Statement of capital following an allotment of shares on 7 October 2021
|
8 October 2021 | Resolutions
|
8 October 2021 | Memorandum and Articles of Association (21 pages) |
23 February 2021 | Registered office address changed from Unit 8 East Park Colchester Essex CO4 5WY United Kingdom to Unit 8 Easter Park Colchester Essex CO4 5WY on 23 February 2021 (1 page) |
15 February 2021 | Incorporation Statement of capital on 2021-02-15
|