Manchester
M3 5FS
Director Name | Mr Alexander Nemeti |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Deborah Kachani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,775 |
Cash | £70,390 |
Current Liabilities | £68,194 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 17 November 2023 with updates (4 pages) |
---|---|
24 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
18 April 2023 | Micro company accounts made up to 28 February 2022 (4 pages) |
28 December 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
25 November 2022 | Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page) |
5 August 2022 | Notification of Debroah Kachani as a person with significant control on 6 April 2016 (2 pages) |
11 January 2022 | Micro company accounts made up to 28 February 2021 (4 pages) |
30 November 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
26 March 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
23 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
26 February 2020 | Micro company accounts made up to 28 February 2019 (4 pages) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
18 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
18 March 2019 | Micro company accounts made up to 28 February 2018 (4 pages) |
13 March 2019 | Director's details changed for Mr Alexander Nemeti on 13 March 2019 (2 pages) |
13 March 2019 | Change of details for Ms Deborah Esther Kachani as a person with significant control on 13 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
11 January 2019 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page) |
26 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
26 November 2018 | Change of details for Ms Deborah Esther Kachani as a person with significant control on 26 November 2018 (2 pages) |
30 January 2018 | Director's details changed for Mr Alexander Nemeti on 30 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr Alexander Nemeti as a director on 26 January 2018 (2 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
18 April 2016 | Annual return made up to 13 April 2016 Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 Statement of capital on 2016-04-18
|
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Appointment of Ms Deborah Kachani as a director (2 pages) |
14 April 2010 | Appointment of Ms Deborah Kachani as a director (2 pages) |
13 April 2010 | Incorporation (21 pages) |
13 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 April 2010 | Incorporation (21 pages) |
13 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |