London
NW8 7PU
Secretary Name | Mr Tarachand Utoomal Punjabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2008(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Patch 27 Meadway Esher Surrey KT10 9HG |
Secretary Name | Mr Nipun Mistry |
---|---|
Status | Resigned |
Appointed | 09 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Flat 1 56 Eversholt Street London NW1 1DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Trustees Of T.u. Punjabi Settlement 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
2 March 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
---|---|
29 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
23 February 2022 | Director's details changed for Mr Suresh Punjabi on 1 April 2021 (2 pages) |
23 February 2022 | Change of details for Mr Suresh Punjabi as a person with significant control on 1 April 2021 (2 pages) |
11 November 2021 | Accounts for a dormant company made up to 28 February 2021 (3 pages) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
24 March 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
5 June 2020 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
17 June 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 17 June 2019 (1 page) |
26 March 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
19 March 2018 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
8 March 2018 | Cessation of Hawksford Trustees Jersey Ltd & Hawksford Fiduciaries Jersey Ltd as a person with significant control on 7 April 2017 (1 page) |
8 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
26 April 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
26 April 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 June 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 July 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
2 July 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
28 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Termination of appointment of Nipun Mistry as a secretary (1 page) |
26 June 2012 | Termination of appointment of Nipun Mistry as a secretary (1 page) |
27 March 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
27 March 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Secretary's details changed for Mr Nipun Mistry on 15 August 2011 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Nipun Mistry on 15 August 2011 (2 pages) |
12 August 2011 | Appointment of Mr Nipun Mistry as a secretary (2 pages) |
12 August 2011 | Appointment of Mr Nipun Mistry as a secretary (2 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
26 March 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
26 March 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
12 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
19 May 2009 | Return made up to 21/02/09; full list of members (8 pages) |
19 May 2009 | Return made up to 21/02/09; full list of members (8 pages) |
4 March 2008 | Director appointed suresh punjabi (1 page) |
4 March 2008 | Director appointed suresh punjabi (1 page) |
4 March 2008 | Secretary appointed tarachand utoomal punjabi (1 page) |
4 March 2008 | Secretary appointed tarachand utoomal punjabi (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
3 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
3 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
3 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
3 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |