Manchester
M4 6DH
Secretary Name | Pei Rong Lin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 508 The Birchin 1 Joiner Street Manchester M4 1PH |
Secretary Name | Mr Ping Shen |
---|---|
Status | Resigned |
Appointed | 23 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 2013) |
Role | Company Director |
Correspondence Address | 147 Great Ducie Street Manchester Greater Manchester M3 1FB |
Website | glamorous.com |
---|---|
Telephone | 07 998507723 |
Telephone region | Mobile |
Registered Address | Unit 7, 157 Great Ancoats Street Unit 7, 157 Great Ancoats Street Manchester M4 6DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
100 at £1 | Kacoo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,756,762 |
Gross Profit | £5,336,131 |
Net Worth | £4,589,371 |
Cash | £1,401,441 |
Current Liabilities | £2,137,796 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
7 January 2020 | Delivered on: 9 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2019 | Delivered on: 29 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 July 2019 | Delivered on: 25 July 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land on the south west side of elizabeth street cheetham. Outstanding |
13 December 2010 | Delivered on: 23 December 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 June 2023 | Full accounts made up to 30 September 2022 (31 pages) |
---|---|
6 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
11 October 2022 | Change of details for Kacoo Group Ltd as a person with significant control on 31 December 2021 (2 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (33 pages) |
3 March 2022 | Notification of Pei Rong Lin as a person with significant control on 31 December 2021 (2 pages) |
9 February 2022 | Cessation of Huan Huan Jin as a person with significant control on 6 April 2016 (1 page) |
10 January 2022 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
25 August 2021 | Memorandum and Articles of Association (21 pages) |
25 August 2021 | Resolutions
|
8 June 2021 | Full accounts made up to 30 September 2020 (31 pages) |
21 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
29 January 2021 | Memorandum and Articles of Association (21 pages) |
29 January 2021 | Resolutions
|
29 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
4 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
12 June 2020 | Satisfaction of charge 062363140004 in full (1 page) |
23 April 2020 | Satisfaction of charge 1 in full (1 page) |
9 January 2020 | Registration of charge 062363140005, created on 7 January 2020 (5 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
29 July 2019 | Registration of charge 062363140004, created on 24 July 2019 (23 pages) |
25 July 2019 | Registration of charge 062363140003, created on 19 July 2019 (9 pages) |
15 July 2019 | Satisfaction of charge 062363140002 in full (1 page) |
26 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2019 | Full accounts made up to 31 March 2018 (28 pages) |
23 March 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 31 March 2017 (28 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 November 2017 | Director's details changed for Mrs Huanhuan Huan Jin on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mrs Huanhuan Huan Jin on 29 November 2017 (2 pages) |
29 November 2017 | Notification of Huan Huan Jin as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Notification of Huan Huan Jin as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
4 April 2016 | Registered office address changed from 147 Great Ducie Street Manchester Greater Manchester M3 1FB to 269 Great Ancoats Street Great Ancoats Street Manchester M4 7DB on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 147 Great Ducie Street Manchester Greater Manchester M3 1FB to 269 Great Ancoats Street Great Ancoats Street Manchester M4 7DB on 4 April 2016 (1 page) |
19 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
8 December 2014 | Director's details changed for Mrs Huanhuan Huan Jin on 5 December 2014 (3 pages) |
8 December 2014 | Director's details changed for Mrs Huanhuan Huan Jin on 5 December 2014 (3 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mrs Huanhuan Huan Jin on 5 December 2014 (3 pages) |
25 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 October 2014 | Registration of charge 062363140002, created on 16 October 2014 (12 pages) |
22 October 2014 | Registration of charge 062363140002, created on 16 October 2014 (12 pages) |
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mrs Huanhuan Huan Jin on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mrs Huanhuan Huan Jin on 27 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
22 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Termination of appointment of Ping Shen as a secretary (1 page) |
25 January 2013 | Termination of appointment of Ping Shen as a secretary (1 page) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Registered office address changed from 109 Cheetham Hill Road Manchester Lancashire M8 8PY on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Huanhuan Jin on 20 June 2011 (3 pages) |
25 May 2012 | Director's details changed for Huanhuan Jin on 20 June 2011 (3 pages) |
25 May 2012 | Registered office address changed from 109 Cheetham Hill Road Manchester Lancashire M8 8PY on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Huanhuan Jin on 3 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Huanhuan Jin on 3 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Huanhuan Jin on 3 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Appointment of a secretary (1 page) |
12 March 2010 | Termination of appointment of Pei Lin as a secretary (1 page) |
12 March 2010 | Appointment of a secretary (1 page) |
12 March 2010 | Termination of appointment of Pei Lin as a secretary (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 November 2009 | Appointment of Mr Ping Shen as a secretary (1 page) |
24 November 2009 | Appointment of Mr Ping Shen as a secretary (1 page) |
12 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 24 broughton street manchester lancashire M8 8NN (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 24 broughton street manchester lancashire M8 8NN (1 page) |
2 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
4 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
4 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: unit 3, little giants wholesale mall, knowsley street, cheetham hill, manchester uk M8 8HQ (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: unit 3, little giants wholesale mall, knowsley street, cheetham hill, manchester uk M8 8HQ (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Incorporation (13 pages) |
3 May 2007 | Incorporation (13 pages) |