Sheffield
S1 4RE
Secretary Name | Mrs Dena Andrews |
---|---|
Status | Current |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Masters House 92a Arundel Street Sheffield S1 4RE |
Registered Address | 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Dena Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,073 |
Cash | £3,402 |
Current Liabilities | £7,466 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
13 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
20 September 2023 | Secretary's details changed for Mrs Dena Andrews on 19 September 2023 (1 page) |
19 September 2023 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE England to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 19 September 2023 (1 page) |
19 September 2023 | Change of details for Mrs Dena Jose Andrews as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Director's details changed for Mrs Dena Jose Andrews on 19 September 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
14 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
6 April 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
18 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
12 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 February 2016 | Annual return made up to 31 January 2016 Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 Statement of capital on 2016-02-18
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 March 2015 | Registered office address changed from 92a the Master's House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 92a the Master's House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 24 March 2015 (1 page) |
17 March 2015 | Director's details changed for Mrs Dena Andrews on 17 November 2014 (3 pages) |
17 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Mrs Dena Andrews on 17 November 2014 (1 page) |
17 March 2015 | Secretary's details changed for Mrs Dena Andrews on 17 November 2014 (1 page) |
17 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mrs Dena Andrews on 17 November 2014 (3 pages) |
10 December 2014 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Master's House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Master's House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 January 2013 | Incorporation (25 pages) |
31 January 2013 | Incorporation (25 pages) |