Audenshaw
Manchester
M34 5JU
Registered Address | C/O Cutts And Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Johnson Udah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £2,451 |
Current Liabilities | £2,336 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
17 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
14 October 2019 | Registered office address changed from 386 Buxton Road Stockport SK2 7BY United Kingdom to C/O Cutts and Company Limited 3000 Aviator Way Manchester M22 5TG on 14 October 2019 (1 page) |
14 October 2019 | Registered office address changed from C/O Cutts and Company Limited 3000 Aviator Way Manchester M22 5TG England to C/O Cutts and Company Limited Aviator Way Manchester M22 5TG on 14 October 2019 (1 page) |
18 July 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 November 2018 | Registered office address changed from 2 Huddersfield Road Stalybridge SK15 2QA England to 386 Buxton Road Stockport SK2 7BY on 1 November 2018 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 May 2018 | Change of details for Mr Johnson Udoh as a person with significant control on 30 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Johnson Udoh on 8 May 2018 (2 pages) |
14 March 2018 | Registered office address changed from 1212 Stockport Road Manchester M19 2RA to 2 Huddersfield Road Stalybridge SK15 2QA on 14 March 2018 (1 page) |
31 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England on 31 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Johnson Udah on 21 May 2010 (2 pages) |
31 May 2011 | Director's details changed for Mr Johnson Udah on 21 May 2010 (2 pages) |
21 May 2010 | Incorporation
|
21 May 2010 | Incorporation
|