Atherton
Manchester
M46 9HF
Telephone | 07 947986268 |
---|---|
Telephone region | Mobile |
Registered Address | 4 The Swan Centre Higher Swan Lane Bolton Lancashire BL3 3AQ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Mr Shabbir Malji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,883 |
Cash | £11,885 |
Current Liabilities | £10,543 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
13 September 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
---|---|
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
30 August 2020 | Statement of capital following an allotment of shares on 1 September 2018
|
30 August 2020 | Notification of Huzaifa Malji as a person with significant control on 1 September 2018 (2 pages) |
5 March 2020 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
27 August 2019 | Notification of Nafisa Banu Ayub Malji as a person with significant control on 6 July 2017 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
12 February 2019 | Cessation of Nafisa Banu Ayub Malji as a person with significant control on 11 February 2019 (1 page) |
1 February 2019 | Change of details for Mrs Nafisa Malji as a person with significant control on 1 February 2019 (2 pages) |
27 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
26 July 2018 | Notification of Nafisa Malji as a person with significant control on 6 July 2017 (2 pages) |
26 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 June 2014 | Amended accounts made up to 31 August 2013 (3 pages) |
25 June 2014 | Amended accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 August 2013 | Director's details changed for Mr Shabbirhusen Yakub Valli Malji on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mr Shabbirhusen Yakub Valli Malji on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Shabbirhusen Yakub Valli Malji on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 December 2011 | Amended accounts made up to 31 August 2010 (3 pages) |
15 December 2011 | Amended accounts made up to 31 August 2010 (3 pages) |
12 December 2011 | Registered office address changed from 71 Leach Street Bolton Lancashire BL3 6SD on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 71 Leach Street Bolton Lancashire BL3 6SD on 12 December 2011 (1 page) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 February 2011 | Director's details changed for Mr Shabbir Malji on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Shabbir Malji on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Shabbir Malji on 2 February 2011 (2 pages) |
19 October 2010 | Amended accounts made up to 31 August 2009 (3 pages) |
19 October 2010 | Amended accounts made up to 31 August 2009 (3 pages) |
10 October 2010 | Director's details changed for Mr Shabbir Malji on 29 July 2010 (2 pages) |
10 October 2010 | Director's details changed for Mr Shabbir Malji on 29 July 2010 (2 pages) |
10 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
10 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 April 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
14 April 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
22 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from suite 72 cariocca business park 2 sawley road manchester lancashire M40 8BB united kingdom (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from suite 72 cariocca business park 2 sawley road manchester lancashire M40 8BB united kingdom (1 page) |
29 July 2008 | Incorporation (13 pages) |
29 July 2008 | Incorporation (13 pages) |