Timperley
Altrincham
Cheshire
WA15 7NL
Director Name | Mrs Mahnaz Mahfooz Rahman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2004(1 day after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Clover Road Timperley Altrincham Cheshire WA15 7NL |
Secretary Name | Trisha Turedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 70 Highcliffe Drive Sheffield South Yorkshire S11 7LU |
Website | zendium-design.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 866637563 |
Telephone region | Mobile |
Registered Address | 5 Clover Road Timperley Altrincham Cheshire WA15 7NL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
90 at £1 | Zareen Rahman 90.00% Ordinary |
---|---|
10 at £1 | Mahnaz Rahman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,699 |
Current Liabilities | £1,699 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2017 | Notification of Zareen Mahfooz Rahman as a person with significant control on 23 June 2016 (2 pages) |
11 July 2017 | Notification of Zareen Mahfooz Rahman as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Zareen Mahfooz Rahman as a person with significant control on 23 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
7 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Termination of appointment of Trisha Turedi as a secretary (1 page) |
12 July 2010 | Termination of appointment of Trisha Turedi as a secretary (1 page) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 February 2010 | Registered office address changed from 35 Montcliffe Crescent Manchester M16 8GR on 6 February 2010 (1 page) |
6 February 2010 | Director's details changed for Zareen Rahman on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Mahnaz Mahfooz Rahman on 1 October 2009 (2 pages) |
6 February 2010 | Registered office address changed from 35 Montcliffe Crescent Manchester M16 8GR on 6 February 2010 (1 page) |
6 February 2010 | Director's details changed for Zareen Rahman on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Mahnaz Mahfooz Rahman on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Mahnaz Mahfooz Rahman on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Zareen Rahman on 1 October 2009 (2 pages) |
6 February 2010 | Registered office address changed from 35 Montcliffe Crescent Manchester M16 8GR on 6 February 2010 (1 page) |
17 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 July 2005 | Return made up to 23/06/05; full list of members
|
15 July 2005 | Return made up to 23/06/05; full list of members
|
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
23 June 2004 | Incorporation (8 pages) |
23 June 2004 | Incorporation (8 pages) |