London
SW1W 8PD
Secretary Name | Nighat Banu Awan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Carrwood Hale Barns Altrincham WA15 0EJ |
Registered Address | 7 St. Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Atique Ahmad Awan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,479 |
Cash | £7,507 |
Current Liabilities | £86,009 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 10 August 2023 (overdue) |
13 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2019 | Change of details for Mr Atique Ahmad Awan as a person with significant control on 11 October 2019 (2 pages) |
15 October 2019 | Secretary's details changed for Nighat Banu Awan on 11 October 2019 (1 page) |
15 October 2019 | Director's details changed for Mr Atique Ahmad Awan on 11 October 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Company name changed tikki investments LIMITED\certificate issued on 16/11/15
|
16 November 2015 | Company name changed tikki investments LIMITED\certificate issued on 16/11/15
|
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Registered office address changed from Business House 435 Wilmslow Road Withington Manchester M20 4AF on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Business House 435 Wilmslow Road Withington Manchester M20 4AF on 17 August 2010 (1 page) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
1 June 2009 | Return made up to 27/07/08; full list of members (3 pages) |
1 June 2009 | Return made up to 27/07/08; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from, 42 brook street, london, W1K 5DB (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from, 42 brook street, london, W1K 5DB (1 page) |
19 September 2008 | Return made up to 27/07/07; no change of members (6 pages) |
19 September 2008 | Return made up to 27/07/07; no change of members (6 pages) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
30 November 2006 | Return made up to 27/07/06; full list of members (6 pages) |
30 November 2006 | Return made up to 27/07/06; full list of members (6 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: bushbury house, 435 wilmslow, road, withington, manchester, M20 4AF (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: bushbury house, 435 wilmslow, road, withington, manchester, M20 4AF (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
14 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
24 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
24 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 July 2004 | Incorporation (10 pages) |
27 July 2004 | Incorporation (10 pages) |