Manchester
M8 4NQ
Director Name | Miss Kerry Maria Bagnall |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP |
Registered Address | 46 Holland Road Manchester M8 4NQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
1 at £1 | Ijaz Ahmad 50.00% Ordinary |
---|---|
1 at £1 | Samreen Ahmad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,851 |
Cash | £11,714 |
Current Liabilities | £8,109 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 2 days from now) |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
11 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
29 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 February 2015 | Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to 46 Holland Road Manchester M8 4NQ on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to 46 Holland Road Manchester M8 4NQ on 16 February 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
22 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Appointment of Mr Ijaz Ahmad as a director (2 pages) |
5 May 2010 | Appointment of Mr Ijaz Ahmad as a director (2 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
5 May 2010 | Termination of appointment of Kerry Bagnall as a director (1 page) |
5 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
5 May 2010 | Termination of appointment of Kerry Bagnall as a director (1 page) |
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|