57 Cheetham Hill Road
Manchester
M4 4FS
Website | businesseviaitaly.com |
---|---|
Telephone | 023 12426354 |
Telephone region | Southampton / Portsmouth |
Registered Address | 151 Mmr House Mmr & Co 57 Cheetham Hill Road Manchester M4 4FS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1000 at £1000 | Mr Benjamin Radomski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,150 |
Current Liabilities | £13,023 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
24 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
10 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
10 March 2021 | Change of details for Mr Benjamin Radomski as a person with significant control on 10 March 2021 (2 pages) |
10 March 2021 | Registered office address changed from C/O Auren & Co Ltd Sweden House 5 Upper Montagu Street London W1H 2AG to 151 Mmr House Mmr & Co 57 Cheetham Hill Road Manchester M4 4FS on 10 March 2021 (1 page) |
10 March 2021 | Director's details changed for Mr Benjaminn Radomski on 10 March 2021 (2 pages) |
30 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
29 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 October 2017 | Change of details for Mr Benjamin Radomski as a person with significant control on 7 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Benjamin Radomski as a person with significant control on 7 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 November 2012 | Director's details changed for Mr Benjamin Radomski on 1 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Benjamin Radomski on 1 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Benjamin Radomski on 1 October 2012 (2 pages) |
21 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Mr Benjamin Radomski on 11 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Mr Benjamin Radomski on 11 October 2011 (2 pages) |
31 August 2011 | Registered office address changed from 39 Alma Road St Albans AL1 3AT on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 39 Alma Road St Albans AL1 3AT on 31 August 2011 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2011 | Registered office address changed from Flat 21, 7 Lambolle Road London NW3 4HS United Kingdom on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from Flat 21, 7 Lambolle Road London NW3 4HS United Kingdom on 28 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 17 September 2010 with a full list of shareholders (13 pages) |
27 January 2011 | Annual return made up to 17 September 2010 with a full list of shareholders (13 pages) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Incorporation (8 pages) |
17 September 2009 | Incorporation (8 pages) |