Radcliffe
Manchester
M26 4DF
Website | fuzedarchitects.co.uk |
---|---|
Telephone | 0161 7248006 |
Telephone region | Manchester |
Registered Address | 78 Rossendale Road Heald Green Cheadle SK8 3HF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
95 at £1 | Zoran Baros 95.00% Ordinary A |
---|---|
5 at £1 | Paul Daly 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,090 |
Cash | £3,665 |
Current Liabilities | £7,050 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
10 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
15 November 2022 | Registered office address changed from 74a Water Street Radcliffe Manchester M26 4DF to 78 Rossendale Road Heald Green Cheadle SK8 3HF on 15 November 2022 (1 page) |
12 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 September 2017 | Notification of Zoran Baros as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Zoran Baros as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mr Zoran Baros on 24 June 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Zoran Baros on 24 June 2010 (2 pages) |
14 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 450 warrington road culcheth warrington cheshire WA3 5QX (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 450 warrington road culcheth warrington cheshire WA3 5QX (1 page) |
3 July 2009 | Company name changed skyline architecture & design LIMITED\certificate issued on 04/07/09 (2 pages) |
3 July 2009 | Company name changed skyline architecture & design LIMITED\certificate issued on 04/07/09 (2 pages) |
24 June 2009 | Incorporation (16 pages) |
24 June 2009 | Incorporation (16 pages) |