Manchester
M2 3NG
Director Name | Mr Nikhil Pradhan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
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 | Nikhil Pradhan 60.00% Ordinary A |
---|---|
40 at £1 | Gauri Pradhan 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £400,168 |
Cash | £430,753 |
Current Liabilities | £54,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 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) |
30 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
26 March 2019 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (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) |
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Director's details changed for Mrs Gauri Pradhan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Nikhil Pradhan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Nikhil Pradhan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Gauri Pradhan on 14 September 2012 (2 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2010 | Incorporation (37 pages) |
10 March 2010 | Incorporation (37 pages) |