London
SE18 5SY
Secretary Name | Mrs Anila Treesa |
---|---|
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Harlinger Street London SE18 5SY |
Registered Address | Suite 7, First Floor 81 Stranton Hartlepool TS24 7QT |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
11 November 2022 | Delivered on: 17 November 2022 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: ‘1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.’. Outstanding |
---|
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (3 pages) |
23 March 2023 | Confirmation statement made on 22 February 2023 with updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (6 pages) |
17 November 2022 | Registration of charge 106221450001, created on 11 November 2022 (22 pages) |
9 August 2022 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to Unit 14 Usworth Enterprise Park Usworth Road Hartlepool TS25 1PD on 9 August 2022 (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (6 pages) |
11 October 2021 | Registered office address changed from 45 Fitzroy Street 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 11 October 2021 (1 page) |
25 February 2021 | Confirmation statement made on 14 February 2021 with updates (3 pages) |
2 February 2021 | Registered office address changed from 42 Arundel Square Maidstone ME15 6HB England to 45 Fitzroy Street 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2 February 2021 (1 page) |
28 December 2020 | Unaudited abridged accounts made up to 28 February 2020 (6 pages) |
22 April 2020 | Termination of appointment of Anila Treesa as a secretary on 22 April 2020 (1 page) |
22 April 2020 | Resolutions
|
1 April 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
16 November 2019 | Registered office address changed from 10C Bromley Hill Bromley BR1 4JX England to 42 Arundel Square Maidstone ME15 6HB on 16 November 2019 (1 page) |
22 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from 22 Harlinger Street London SE18 5SY England to 10C Bromley Hill Bromley BR1 4JX on 9 April 2018 (1 page) |
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|