Cheadle Hulme
Cheshire
SK8 5EU
Registered Address | Suite 9b, Turner Business Centre Greengate Middleton Manchester M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mohammed Shuaib Ishaq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,410 |
Cash | £16,667 |
Current Liabilities | £10,258 |
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 | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 October 2021 | Registered office address changed from 45 Cheadle Road Cheadle Hulme Cheadle SK8 5EU England to Suite 9B, Turner Business Centre Greengate Middleton Manchester M24 1RU on 7 October 2021 (1 page) |
7 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from V13 the Vaults Market Place Bolton BL1 2AL England to 45 Cheadle Road Cheadle Hulme Cheadle SK8 5EU on 10 February 2020 (1 page) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 October 2019 | Registered office address changed from 45 Cheadle Road Cheadle Hulme Cheshire SK8 5EU to V13 the Vaults Market Place Bolton BL1 2AL on 24 October 2019 (1 page) |
25 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
5 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
27 April 2010 | Company name changed mr locum express LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Company name changed mr locum express LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|