Fremont
94539
Secretary Name | Dinesh Mody |
---|---|
Status | Current |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 47853 Warm Springs Blvd Fremont 94539 |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
1 at $1 | Dinesh Mody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,143 |
Current Liabilities | £59,271 |
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 |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
7 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
18 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
4 December 2018 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 4 December 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 15 February 2017 (1 page) |
3 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
3 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 July 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
27 July 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 May 2014 | Company name changed microcube LTD\certificate issued on 15/05/14
|
15 May 2014 | Company name changed microcube LTD\certificate issued on 15/05/14
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 February 2014 | Director's details changed for Mr Dinesh Mody on 21 December 2012 (2 pages) |
3 February 2014 | Director's details changed for Mr Dinesh Mody on 21 December 2012 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 February 2012 | Incorporation (21 pages) |
2 February 2012 | Incorporation (21 pages) |