Manchester
M20 3QD
Director Name | Dr Rashmi Durve |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avoncourt Drive Manchester M20 2QD |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20,876 |
Cash | £1,870 |
Current Liabilities | £40,928 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
19 May 2021 | Delivered on: 20 May 2021 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 May 2017 | Delivered on: 5 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
5 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 November 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 November 2018 | Confirmation statement made on 3 November 2018 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 September 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
13 September 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
5 June 2017 | Registration of charge 068531660001, created on 25 May 2017 (16 pages) |
5 June 2017 | Registration of charge 068531660001, created on 25 May 2017 (16 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
8 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Appointment of Mr Chandra Durve as a director (2 pages) |
31 January 2013 | Appointment of Mr Chandra Durve as a director (2 pages) |
31 January 2013 | Termination of appointment of Rashmi Durve as a director (1 page) |
31 January 2013 | Termination of appointment of Rashmi Durve as a director (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Dr Rashmi Durve on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Dr Rashmi Durve on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Dr Rashmi Durve on 1 October 2009 (2 pages) |
16 September 2009 | Company name changed brazilian slate LTD\certificate issued on 17/09/09 (2 pages) |
16 September 2009 | Company name changed brazilian slate LTD\certificate issued on 17/09/09 (2 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 7 avoncourt drive didsbury manchester lancashire M20 2QD united kingdom (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 7 avoncourt drive didsbury manchester lancashire M20 2QD united kingdom (1 page) |
20 March 2009 | Incorporation (14 pages) |
20 March 2009 | Incorporation (14 pages) |