LATESTCHOICE. COM. LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/02/256 February 2025 Registered office address changed from The Civic Building Suites 228-229, 2nd Floor 323 High Street Epping Essex CM16 4BZ United Kingdom to 23 Tempest Mead North Weald Epping CM16 6DY on 2025-02-06

View Document

02/10/242 October 2024 Registered office address changed from Suite 312 East Wing, Sterling House Langston Road Loughton Essex IG10 3TS England to The Civic Building Suites 228-229, 2nd Floor 323 High Street Epping Essex CM16 4BZ on 2024-10-02

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-31 with updates

View Document

21/06/2121 June 2021 Termination of appointment of Rajesh Kumar Sharma as a director on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 16 UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ASHWANI KALKAL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR DINESH SHANMUGANATHAN

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR RATHNA JEYASANKER

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ASHWANI KALKAL

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MS RATHNA JEYASANKER

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 DIRECTOR APPOINTED MR DINESH KUMAR SHANMUGANATHAN

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNAPILLAI KUGATHASAN / 11/05/2015

View Document

11/05/1511 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALARVATHANY KUGATHASAN / 11/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR JAYMINKUMAR PATEL

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR RAJESH KUMAR SHARMA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 25 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6UF UK

View Document

12/05/1012 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNAPILLAI KUGATHASAN / 01/01/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 25 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6UF UK

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 21 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 25 WOODFORD AVENUE GANTS HILL ESSEX IG2 6UF

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS; AMEND

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0312 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 REGISTERED OFFICE CHANGED ON 20/07/03 FROM: 23 SAINT LUKES AVENUE ILFORD ESSEX IG1 2JA

View Document

01/07/031 July 2003 FIRST GAZETTE

View Document

06/06/016 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 8 KINNAIRD WAY WOODFORD GREEN ESSEX IG8 8DD

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 23 SAINT LUKES AVENUE ILFORD ESSEX IG1 2JA

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company