Bolton
Greater Manchester
BL3 5DW
Secretary Name | Jyotsna Dipak Karadia |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Glendevon Close Bolton Lancashire BL3 4TZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £132 |
Cash | £1,704 |
Current Liabilities | £1,908 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
11 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 May 2017 | Secretary's details changed for Jyotsna Dipak Karadia on 27 April 2017 (1 page) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Secretary's details changed for Jyotsna Dipak Karadia on 27 April 2017 (1 page) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 July 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
21 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Mr Balventray Karadia on 30 September 2010 (2 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Mr Balventray Karadia on 30 September 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Balventray Karadia on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Balventray Karadia on 24 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
8 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 47 campbell street rugby warwickshire CV21 2HY (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 47 campbell street rugby warwickshire CV21 2HY (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 April 2005 | Return made up to 24/04/05; full list of members
|
28 April 2005 | Return made up to 24/04/05; full list of members
|
13 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
23 April 2003 | Return made up to 24/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 24/04/03; full list of members (6 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
7 August 2002 | Return made up to 24/04/02; full list of members (6 pages) |
7 August 2002 | Return made up to 24/04/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
17 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
17 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 30 April 2000 (4 pages) |
30 January 2001 | Full accounts made up to 30 April 2000 (4 pages) |
12 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
7 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
7 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
4 June 1998 | Company name changed dynagrand computing LTD\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed dynagrand computing LTD\certificate issued on 05/06/98 (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 181 st pauls avenue denton middlesex HA3 9PT (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 181 st pauls avenue denton middlesex HA3 9PT (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 39A leicester road salford lancashire M7 4AS (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 39A leicester road salford lancashire M7 4AS (1 page) |
24 April 1998 | Incorporation (14 pages) |
24 April 1998 | Incorporation (14 pages) |