Manchester
M3 2JA
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Amanda Sudan 50.00% Ordinary |
---|---|
1 at £1 | Sandeep Sudan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,264 |
Cash | £17,326 |
Current Liabilities | £11,730 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
6 February 2023 | Statement of capital following an allotment of shares on 6 February 2023
|
28 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 May 2019 | Registered office address changed from 6th Floor Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
8 May 2019 | Director's details changed for Dr Sandeep Sudan on 8 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Dr Sandeep Sudan on 8 May 2019 (2 pages) |
18 April 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 6th Floor Parsonage Manchester M3 2JA on 18 April 2019 (1 page) |
18 April 2019 | Statement of capital following an allotment of shares on 1 October 2017
|
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 October 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 1 October 2015 (1 page) |
1 October 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 1 October 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Director's details changed for Dr Sandeep Sudan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Sandeep Sudan on 14 September 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
11 February 2005 | Ad 07/10/04-07/10/04 £ si [email protected]=1 £ ic 1/2 (1 page) |
11 February 2005 | Ad 07/10/04-07/10/04 £ si [email protected]=1 £ ic 1/2 (1 page) |
30 September 2004 | Incorporation (30 pages) |
30 September 2004 | Incorporation (30 pages) |