16 John Dalton Street
Manchester
M2 6HY
Director Name | Mr Klaas Gaublomme |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 24 January 2019(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 20 Hood Street Manchester M4 6WX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Vincent Kompany |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dale Head Road Prestbury Cheshire SK10 4BL |
Registered Address | Saffery Trinity 16 John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £247,359 |
Cash | £200,898 |
Current Liabilities | £163,643 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
11 September 2023 | Registered office address changed from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 11 September 2023 (1 page) |
---|---|
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
30 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
30 April 2021 | Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester Lancashire M1 4BT to C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY on 30 April 2021 (1 page) |
28 March 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 September 2019 | Cessation of Nubis Rock Bright Limited as a person with significant control on 26 October 2018 (1 page) |
27 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
27 September 2019 | Notification of Plankton & Smallfish Limited as a person with significant control on 26 October 2018 (2 pages) |
25 January 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
24 January 2019 | Appointment of Mr Klaas Gaublomme as a director on 24 January 2019 (2 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
17 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
17 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
17 September 2017 | Change of details for Nubis Rock Investments Limited as a person with significant control on 8 April 2017 (2 pages) |
17 September 2017 | Change of details for Nubis Rock Investments Limited as a person with significant control on 8 April 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 October 2013 | Registered office address changed from Saffery Champness City Tower Picadilly Plaza Manchester Lancashire M1 4BT United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Registered office address changed from Saffery Champness City Tower Picadilly Plaza Manchester Lancashire M1 4BT United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Saffery Champness City Tower Picadilly Plaza Manchester Lancashire M1 4BT United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 July 2013 | Company name changed on four LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Company name changed on four LIMITED\certificate issued on 02/07/13
|
2 May 2013 | Termination of appointment of Vincent Kompany as a director (1 page) |
2 May 2013 | Termination of appointment of Vincent Kompany as a director (1 page) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 November 2012 | Director's details changed for Vincent Kompany on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Vincent Kompany on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Vincent Kompany on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Vincent Kompany on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Vincent Kompany on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Vincent Kompany on 1 November 2012 (2 pages) |
17 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 October 2011 | Director's details changed for Vincent Kompany on 14 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Director's details changed for Vincent Kompany on 14 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Director's details changed for Vincent Kompany on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Vincent Kompany on 14 October 2011 (2 pages) |
20 September 2011 | Company name changed vica LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Company name changed vica LIMITED\certificate issued on 20/09/11
|
15 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
15 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
18 February 2011 | Director's details changed for Vincent Kompany on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Vincent Kompany on 18 February 2011 (2 pages) |
9 December 2010 | Registered office address changed from 6 Dale Head Road Prestbury Cheshire SK10 4BL on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 6 Dale Head Road Prestbury Cheshire SK10 4BL on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 6 Dale Head Road Prestbury Cheshire SK10 4BL on 9 December 2010 (1 page) |
8 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
8 October 2009 | Appointment of Vincent Kompany as a director (2 pages) |
8 October 2009 | Appointment of Vincent Kompany as a director (2 pages) |
30 September 2009 | Director appointed vincent kompany (2 pages) |
30 September 2009 | Director appointed vincent kompany (2 pages) |
16 September 2009 | Appointment terminated director barbara kahan (1 page) |
16 September 2009 | Appointment terminated director barbara kahan (1 page) |
14 September 2009 | Incorporation (12 pages) |
14 September 2009 | Incorporation (12 pages) |