Huddersfield
West Yorkshire
HD1 1PA
Director Name | Mrs Poonam Ap Anand |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Secretary Name | Amit Anand |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Deadmans Lane Greenham Thatcham West Berkshire RG19 8XS |
Website | forecastdigital.com |
---|
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Amit Anand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,033 |
Cash | £47,575 |
Current Liabilities | £14,843 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
13 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
10 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 June 2017 | Appointment of Mrs Poonam Ap Anand as a director on 12 June 2017 (2 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
14 June 2017 | Appointment of Mrs Poonam Ap Anand as a director on 12 June 2017 (2 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 January 2016 | Registered office address changed from 55 Cunningham Way Leavesden Watford Hertfordshire WD25 7NG England to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 55 Cunningham Way Leavesden Watford Hertfordshire WD25 7NG England to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 25 January 2016 (1 page) |
15 January 2016 | Director's details changed for Amit Shekhar Kumar Anand on 15 January 2015 (2 pages) |
15 January 2016 | Director's details changed for Amit Shekhar Kumar Anand on 15 January 2015 (2 pages) |
22 October 2015 | Director's details changed for Amit Anand on 20 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Amit Anand on 20 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from 19 Deadmans Lane Greenham Thatcham West Berkshire RG19 8XS to 55 Cunningham Way Leavesden Watford Hertfordshire WD25 7NG on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 19 Deadmans Lane Greenham Thatcham West Berkshire RG19 8XS to 55 Cunningham Way Leavesden Watford Hertfordshire WD25 7NG on 21 October 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 December 2014 | Termination of appointment of Amit Anand as a secretary on 16 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Amit Anand as a secretary on 16 December 2014 (1 page) |
23 July 2014 | Registered office address changed from 5 the Gables 57 Fassett Road Kingston upon Thames Surrey KT1 2TE to 19 Deadmans Lane Greenham Thatcham West Berkshire RG19 8XS on 23 July 2014 (1 page) |
23 July 2014 | Secretary's details changed for Amit Anand on 13 July 2014 (1 page) |
23 July 2014 | Director's details changed for Amit Anand on 13 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Amit Anand on 13 July 2014 (2 pages) |
23 July 2014 | Secretary's details changed for Amit Anand on 13 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 5 the Gables 57 Fassett Road Kingston upon Thames Surrey KT1 2TE to 19 Deadmans Lane Greenham Thatcham West Berkshire RG19 8XS on 23 July 2014 (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
14 November 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
23 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|