Sackville Street
Manchester
M1 3BU
Secretary Name | Fiona Mary Caroline Pozniak |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7ED |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | siyemi.org |
---|---|
Telephone | 0161 3068518 |
Telephone region | Manchester |
Registered Address | Manchester Technology Centre Oxford Road Manchester M1 7ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,227 |
Cash | £3,917 |
Current Liabilities | £15,047 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
24 December 2020 | Registered office address changed from University of Manchester Innovation Centre, Arch 29, North Campus Incubator, Sackville Street, Manchester M60 1QD United Kingdom to Arch 29 Altrincham Street North Campus Manchester M13 9PL on 24 December 2020 (1 page) |
---|---|
24 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
1 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
1 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
15 May 2015 | Registered office address changed from University of Manchester Innovation Centre Arch 28 North Campus Incubator Sackville Street Manchester M60 1QD to University of Manchester Innovation Centre, Arch 29, North Campus Incubator, Sackville Street, Manchester M60 1QD on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from University of Manchester Innovation Centre Arch 28 North Campus Incubator Sackville Street Manchester M60 1QD to University of Manchester Innovation Centre, Arch 29, North Campus Incubator, Sackville Street, Manchester M60 1QD on 15 May 2015 (1 page) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 May 2013 | Registered office address changed from University of Mancheater Innovation Centre Unit 28, North Campus Incubator Sackville Street Manchester M60 1QD England on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from University of Mancheater Innovation Centre Unit 28, North Campus Incubator Sackville Street Manchester M60 1QD England on 29 May 2013 (1 page) |
9 May 2013 | Registered office address changed from North Campus Incubator Arches 28-30 Sackville Street Manchester M1 3NL United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from North Campus Incubator Arches 28-30 Sackville Street Manchester M1 3NL United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from North Campus Incubator Arches 28-30 Sackville Street Manchester M1 3NL United Kingdom on 9 May 2013 (1 page) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Eugene Pozniak on 17 July 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Fiona Mary Caroline Pozniak on 17 July 2011 (1 page) |
30 September 2011 | Director's details changed for Eugene Pozniak on 17 July 2011 (2 pages) |
30 September 2011 | Registered office address changed from 20 Westholme Road Manchester M20 3QN United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 20 Westholme Road Manchester M20 3QN United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Secretary's details changed for Fiona Mary Caroline Pozniak on 17 July 2011 (1 page) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 October 2010 | Director's details changed for Eugene Pozniak on 21 July 2010 (2 pages) |
18 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Eugene Pozniak on 21 July 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Registered office address changed from 20 Westholme Road Didsbury Manchester M20 3QN United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 20 Westholme Road Didsbury Manchester M20 3QN United Kingdom on 23 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Good Cow Farm, Horton Leek Staffordshire ST13 8QD on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Good Cow Farm, Horton Leek Staffordshire ST13 8QD on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Good Cow Farm, Horton Leek Staffordshire ST13 8QD on 9 February 2010 (1 page) |
17 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
22 December 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 December 2008 | Return made up to 21/07/08; full list of members (3 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
4 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
21 July 2006 | Incorporation (9 pages) |
21 July 2006 | Incorporation (9 pages) |