Manchester
M2 3NG
Secretary Name | Nivia Solomon |
---|---|
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
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 |
1000 at £1 | Tino Solomon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,926 |
Cash | £8,400 |
Current Liabilities | £13,394 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 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 to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
5 November 2018 | Amended total exemption full accounts made up to 31 October 2017 (10 pages) |
31 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 August 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 August 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
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) |
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 June 2011 | Termination of appointment of Nivia Solomon as a secretary (1 page) |
22 June 2011 | Termination of appointment of Nivia Solomon as a secretary (1 page) |
25 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Registered office address changed from 49 Huntsmore House 35 Pembroke Road Kensington London W8 6LZ England on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 49 Huntsmore House 35 Pembroke Road Kensington London W8 6LZ England on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 49 Huntsmore House 35 Pembroke Road Kensington London W8 6LZ England on 7 December 2009 (1 page) |
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|