Manchester
Greater Manchester
M1 3LR
Registered Address | Flat 405 63 Bloom Street Manchester Greater Manchester M1 3LR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Sathyanarayanan Ramkumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,127 |
Cash | £29,610 |
Current Liabilities | £21,803 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
15 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
21 November 2023 | Director's details changed for Mr Sathyanarayanan Ramkumar on 21 November 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
27 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 February 2023 | Registered office address changed from 12 Bullrushes Close Stoke-on-Trent ST1 5GF England to Flat 405 63 Bloom Street Manchester Greater Manchester M1 3LR on 10 February 2023 (1 page) |
11 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
21 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2016 | Director's details changed for Mr Sathyanarayanan Ramkumar on 27 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Sathyanarayanan Ramkumar on 27 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 January 2016 | Registered office address changed from Flat 3 De Brompton Court West Brampton Newcastle Under Lyme Staffordshire ST5 2BD to 12 Bullrushes Close Stoke-on-Trent ST1 5GF on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Flat 3 De Brompton Court West Brampton Newcastle Under Lyme Staffordshire ST5 2BD to 12 Bullrushes Close Stoke-on-Trent ST1 5GF on 27 January 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 June 2014 | Registered office address changed from 25 Stewart Road London E15 2BA England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 25 Stewart Road London E15 2BA England on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | Director's details changed for Mr Sathyanarayanan Ramkumar on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Sathyanarayanan Ramkumar on 10 June 2014 (2 pages) |
20 February 2014 | Registered office address changed from Suite 210 Chaucer House 134 Biscot Road Luton LU3 1AX England on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Suite 210 Chaucer House 134 Biscot Road Luton LU3 1AX England on 20 February 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Director's details changed for Mr Sathyanarayanan Ramkumar on 1 June 2011 (2 pages) |
4 May 2012 | Director's details changed for Mr Sathyanarayanan Ramkumar on 1 June 2011 (2 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Director's details changed for Mr Sathyanarayanan Ramkumar on 1 June 2011 (2 pages) |
22 December 2011 | Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 December 2011 | Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 September 2011 | Registered office address changed from Flat 11 80 Sisters Avenue London SW11 5SN United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Flat 11 80 Sisters Avenue London SW11 5SN United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Flat 11 80 Sisters Avenue London SW11 5SN United Kingdom on 1 September 2011 (1 page) |
9 May 2011 | Director's details changed for Mr Sathyanarayanan Ramkumar on 7 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Mr Sathyanarayanan Ramkumar on 7 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Mr Sathyanarayanan Ramkumar on 7 May 2011 (2 pages) |
17 March 2011 | Registered office address changed from 54 Alloa Road Alloa Road London SE8 5AJ United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 54 Alloa Road Alloa Road London SE8 5AJ United Kingdom on 17 March 2011 (1 page) |
1 June 2010 | Registered office address changed from Flat 3 174 Caversham Road Reading RG1 8AZ United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Flat 3 174 Caversham Road Reading RG1 8AZ United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Flat 3 174 Caversham Road Reading RG1 8AZ United Kingdom on 1 June 2010 (1 page) |
27 April 2010 | Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 27 April 2010 (1 page) |
27 April 2010 | Incorporation (22 pages) |
27 April 2010 | Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 27 April 2010 (1 page) |
27 April 2010 | Incorporation (22 pages) |