Manchester
M2 4DN
Website | theofficefurnituregroup.com |
---|---|
Telephone | 07 949203201 |
Telephone region | Mobile |
Registered Address | 3rd Floor, Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Vijay Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,735 |
Cash | £466 |
Current Liabilities | £8,051 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
29 June 2023 | Confirmation statement made on 24 June 2023 with updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 January 2020 | Change of details for Mr Vijay Singh as a person with significant control on 3 January 2020 (2 pages) |
3 January 2020 | Director's details changed for Mr Vijay Singh on 3 January 2020 (2 pages) |
11 December 2019 | Change of details for Mr Vijay Singh as a person with significant control on 10 December 2019
|
11 December 2019 | Director's details changed for Mr Vijay Singh on 10 December 2019
|
2 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to 3rd Floor, Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 2 May 2019 (1 page) |
24 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with updates (3 pages) |
24 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 October 2017 | Registered office address changed from Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG United Kingdom to 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG United Kingdom to 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 9 October 2017 (1 page) |
17 July 2017 | Notification of Vijay Singh as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Vijay Singh as a person with significant control on 6 July 2016 (2 pages) |
17 July 2017 | Notification of Vijay Singh as a person with significant control on 6 July 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 7 July 2016 (1 page) |
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Vijay Singh on 6 July 2010 (2 pages) |
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Vijay Singh on 6 July 2010 (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Director's details changed for Mr Vijay Singh on 7 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Vijay Singh on 7 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Vijay Singh on 7 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 27 March 2015 (1 page) |
1 October 2014 | Director's details changed for Mr Vijay Singh on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Vijay Singh on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Vijay Singh on 1 September 2014 (2 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
24 June 2010 | Incorporation (34 pages) |
24 June 2010 | Incorporation (34 pages) |