4 Norfolk Park Road
Sheffield
S2 3QE
Director Name | Miss Mavis Chinkumbi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Midwife / Nurse |
Country of Residence | GBR |
Correspondence Address | 1 Hammelton Road Ground Floor Flat Bromley Kent BR1 3PZ |
Registered Address | Knowle House C/O Nicholson & Co Accountancy 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
1 at £1 | Mavis Chinkumbi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,231 |
Cash | £101 |
Current Liabilities | £13,980 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
22 January 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
---|---|
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
27 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
27 January 2022 | Change of details for Ms Mavis Margaret Kachimba as a person with significant control on 14 January 2022 (2 pages) |
27 January 2022 | Director's details changed for Ms Mavis Margaret Kachimba on 14 January 2022 (2 pages) |
4 January 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
7 December 2021 | Registered office address changed from 7 the Knoll Beckenham Kent BR3 5JP England to Knowle House C/O Nicholson & Co Accountancy 4 Norfolk Park Road Sheffield S2 3QE on 7 December 2021 (1 page) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
30 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
11 December 2019 | Registered office address changed from Unit 9, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA England to 7 the Knoll Beckenham Kent BR3 5JP on 11 December 2019 (1 page) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Registered office address changed from 7 Knoll House the Knoll Beckenham Kent BR3 5JP to Unit 9, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 11 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
3 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
4 December 2013 | Director's details changed for Ms Mavis Margaret Kachimba on 5 November 2013 (2 pages) |
4 December 2013 | Registered office address changed from 144 Croydon Road Keston Kent BR2 8HN United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 144 Croydon Road Keston Kent BR2 8HN United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Ms Mavis Margaret Kachimba on 5 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Ms Mavis Margaret Kachimba on 5 November 2013 (2 pages) |
4 December 2013 | Registered office address changed from 144 Croydon Road Keston Kent BR2 8HN United Kingdom on 4 December 2013 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 January 2012 | Registered office address changed from 1 Hammelton Road Bromley BR1 3PZ United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from 1 Hammelton Road Bromley BR1 3PZ United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Registered office address changed from 1 Hammelton Road Bromley Kent Br1 3 Pz United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Director's details changed for Miss Mavis Chinkumbi on 14 January 2011 (2 pages) |
24 August 2011 | Registered office address changed from 1 Hammelton Road Bromley Kent Br1 3 Pz United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Director's details changed for Miss Mavis Chinkumbi on 14 January 2011 (2 pages) |
17 January 2011 | Termination of appointment of Mavis Chinkumbi as a director (1 page) |
17 January 2011 | Termination of appointment of Mavis Chinkumbi as a director (1 page) |
17 January 2011 | Appointment of Miss Mavis Chinkumbi as a director (2 pages) |
17 January 2011 | Appointment of Miss Mavis Chinkumbi as a director (2 pages) |
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|