Accounts. Accounts type micro entity. |
2024-01-02 |
View Report |
Persons with significant control. Psc name: Eddy and Amber Limited. Cessation date: 2022-05-01. |
2023-10-25 |
View Report |
Persons with significant control. Psc name: Mr Parveen Kumar Sabharwal. Change date: 2022-05-01. |
2023-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-23 |
View Report |
Persons with significant control. Change date: 2023-04-24. Psc name: Mr Parveen Kumar Sabharwal. |
2023-05-02 |
View Report |
Officers. Officer name: Mr Parveen Kumar Sabharwal. Change date: 2023-04-24. |
2023-05-02 |
View Report |
Mortgage. Charge number: 052402120011. Charge creation date: 2023-03-23. |
2023-03-24 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-25 |
View Report |
Mortgage. Charge number: 052402120007. |
2023-01-12 |
View Report |
Mortgage. Charge creation date: 2022-12-07. Charge number: 052402120010. |
2022-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-25 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-13 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-18 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-10 |
View Report |
Mortgage. Charge creation date: 2019-11-29. Charge number: 052402120008. |
2019-12-02 |
View Report |
Mortgage. Charge number: 052402120009. Charge creation date: 2019-11-29. |
2019-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-18 |
View Report |
Persons with significant control. Notification date: 2017-01-05. Psc name: Eddy and Amber Limited. |
2018-05-18 |
View Report |
Persons with significant control. Cessation date: 2017-01-05. Psc name: Ajay Sharma. |
2018-05-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-25 |
View Report |
Address. Old address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom. Change date: 2017-02-14. New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. |
2017-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-27 |
View Report |
Officers. Officer name: Ajay Sharma. Termination date: 2017-01-05. |
2017-01-09 |
View Report |
Officers. Termination date: 2017-01-05. Officer name: Ajay Sharma. |
2017-01-09 |
View Report |
Mortgage. Charge number: 052402120007. Charge creation date: 2017-01-05. |
2017-01-06 |
View Report |
Mortgage. Charge number: 5. |
2016-12-15 |
View Report |
Mortgage. Charge number: 4. |
2016-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-11 |
View Report |
Officers. Officer name: Mr Ajay Sharma. Change date: 2016-09-20. |
2016-11-03 |
View Report |
Officers. Change date: 2016-09-20. Officer name: Mr Ajay Sharma. |
2016-11-03 |
View Report |
Officers. Change date: 2016-09-20. Officer name: Parveen Kumar Sabharwal. |
2016-11-03 |
View Report |
Address. Old address: 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE. Change date: 2016-11-03. New address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE. |
2016-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-18 |
View Report |
Accounts. Change account reference date company current extended. |
2014-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-05 |
View Report |
Address. Change date: 2014-11-05. Old address: Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom. New address: 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE. |
2014-11-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-04 |
View Report |
Address. Old address: Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH. Change date: 2014-06-02. |
2014-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-11 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-24 |
View Report |
Gazette. Gazette notice compulsary. |
2013-01-22 |
View Report |