Manchester
M2 3NG
Director Name | Mr Kumar Subramanian |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2008(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
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 |
100 at £1 | Mr Kumar Subramanian 50.00% Ordinary A |
---|---|
100 at £1 | Mrs Ramya Kumar 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £199,180 |
Cash | £205,754 |
Current Liabilities | £23,272 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
27 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 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) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
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) |
29 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mrs Ramya Kumar on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Kumar Subramanian on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Kumar Subramanian on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Ramya Kumar on 14 April 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2008 | Incorporation (31 pages) |
12 May 2008 | Incorporation (31 pages) |