Manchester
M1 7AY
Secretary Name | Michael Cary |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Appt 54 The Edge Clowes Street Salford Lancashire M3 5NB |
Secretary Name | Richard Oliver Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 147 Rue De Lausanne Geneva 1202 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | If Education Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£238 |
Cash | £3,510 |
Current Liabilities | £5,576 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
16 November 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 January 2020 | Registered office address changed from C/O Moore Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 9 January 2020 (1 page) |
10 October 2019 | Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 10 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 December 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
17 September 2014 | Termination of appointment of Richard Oliver Bunn as a secretary on 30 June 2014 (1 page) |
17 September 2014 | Termination of appointment of Richard Oliver Bunn as a secretary on 30 June 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Change of name notice (2 pages) |
17 May 2012 | Company name changed yza LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed yza LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Change of name notice (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
28 July 2011 | Change of name notice (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Christopher Solly on 28 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Christopher Solly on 28 December 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate, manchester greater manchester M3 3WR (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate, manchester greater manchester M3 3WR (1 page) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
15 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
15 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Company name changed world academy of sport LTD\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed world academy of sport LTD\certificate issued on 14/02/07 (2 pages) |
25 April 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
25 April 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
3 February 2006 | Ad 28/12/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
3 February 2006 | Ad 28/12/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
28 December 2005 | Incorporation (17 pages) |
28 December 2005 | Incorporation (17 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |