Manchester
M2 3NG
Director Name | Mrs Chithra Lakshmanan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr Ashwin Ramiah Kalairajah |
---|---|
Date of Birth | September 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Director Name | Miss Priya Kalairajah |
---|---|
Date of Birth | September 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2023(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
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 |
60 at £1 | Yegappan Kalairajah 60.00% Ordinary A |
---|---|
40 at £1 | Chithra Lakshmanan 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £166,767 |
Cash | £42,463 |
Current Liabilities | £29,236 |
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 | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
4 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
26 September 2022 | Director's details changed for Mr Ashvin Kalairajah on 26 September 2022 (2 pages) |
14 September 2022 | Appointment of Mr Ashvin Kalairajah as a director on 12 September 2022 (2 pages) |
8 September 2022 | Statement of capital following an allotment of shares on 8 September 2022
|
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
4 September 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
24 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 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) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
16 August 2018 | Previous accounting period extended from 30 May 2018 to 31 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 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) |
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 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 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) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 21 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) |
14 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 September 2010 | Director's details changed for Mrs Chithra Lakshmanan on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Yegappan Kalairajah on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Yegappan Kalairajah on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mrs Chithra Lakshmanan on 30 August 2010 (2 pages) |
11 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Incorporation (31 pages) |
21 May 2009 | Incorporation (31 pages) |