Manchester
M8 8NW
Director Name | Mr Kenneth Sharkey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Bishops Way Pity Me Durham DH1 5DB |
Director Name | Mr Jitinder Kumar Varma |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, 24 Broughton Street Cheetham Hill Manchester M8 8NN |
Secretary Name | Mr Jitinder Kumar Varma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, 24 Broughton Street Cheetham Hill Manchester M8 8NN |
Website | interstarfashions.co.uk |
---|
Registered Address | 33 Bent Street Manchester M8 8NW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1000 at £1 | Sundeep Kumar Chopra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,869 |
Cash | £12,431 |
Current Liabilities | £108,170 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
15 February 2010 | Delivered on: 16 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £130,000 due or to become due from the company to the chargee. Particulars: Unit 24 broughton street cheetham hill manchester, t/no.148101. Outstanding |
---|
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Total exemption full accounts made up to 31 August 2023 (6 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
27 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
25 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
20 December 2021 | Registered office address changed from Unit 4, 24 Broughton Street Cheetham Hill Manchester M8 8NN to 33 Bent Street Manchester M8 8NW on 20 December 2021 (1 page) |
5 March 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
27 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
28 January 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
14 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Termination of appointment of Jitinder Varma as a secretary (1 page) |
28 September 2012 | Termination of appointment of Jitinder Varma as a director (1 page) |
28 September 2012 | Termination of appointment of Jitinder Varma as a director (1 page) |
28 September 2012 | Termination of appointment of Jitinder Varma as a secretary (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
14 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 April 2010 | Registered office address changed from 22 Lever Street Manchester Lancashire M1 1EA on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 22 Lever Street Manchester Lancashire M1 1EA on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 22 Lever Street Manchester Lancashire M1 1EA on 1 April 2010 (1 page) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2010 | Secretary's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Sundeep Kumar Chopra on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Sundeep Kumar Chopra on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Sundeep Kumar Chopra on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 4 high street stanley co. Durham DH9 0DQ (1 page) |
10 August 2009 | Director appointed sundeep kumar chopra (2 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 4 high street stanley co. Durham DH9 0DQ (1 page) |
10 August 2009 | Ad 30/07/09-30/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
10 August 2009 | Director appointed sundeep kumar chopra (2 pages) |
10 August 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
10 August 2009 | Ad 30/07/09-30/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
1 August 2009 | Company name changed citrus concessions LTD\certificate issued on 04/08/09 (2 pages) |
1 August 2009 | Company name changed citrus concessions LTD\certificate issued on 04/08/09 (2 pages) |
7 February 2009 | Appointment terminated director kenneth sharkey (1 page) |
7 February 2009 | Director and secretary appointed jitinder kumar varma (2 pages) |
7 February 2009 | Appointment terminated director kenneth sharkey (1 page) |
7 February 2009 | Director and secretary appointed jitinder kumar varma (2 pages) |
16 January 2009 | Incorporation (16 pages) |
16 January 2009 | Incorporation (16 pages) |