Carlton
Victoria 3053
Australia
Secretary Name | Guthrie John Bruce White |
---|---|
Status | Current |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 1 100 Drummond Street Carlton Victoria 3053 Australia |
Website | ceramiccoders.com |
---|
Registered Address | Suite 1120, Floor 11 (Orega) 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Guthrie John Bruce White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,085 |
Cash | £165,036 |
Current Liabilities | £281,690 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
20 July 2023 | Secretary's details changed for Guthrie John Bruce White on 16 November 2021 (1 page) |
---|---|
20 July 2023 | Change of details for Quantum Int Pty Ltd as a person with significant control on 16 November 2021 (2 pages) |
20 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
20 July 2023 | Director's details changed for Guthrie John Bruce White on 16 November 2021 (2 pages) |
6 June 2023 | Current accounting period shortened from 31 July 2023 to 30 June 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
22 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
23 February 2021 | Second filing of Confirmation Statement dated 8 July 2020 (3 pages) |
18 February 2021 | Notification of Quantum Int Pty Ltd as a person with significant control on 1 August 2019 (2 pages) |
18 February 2021 | Cessation of Guthrie John Bruce White as a person with significant control on 1 August 2019 (1 page) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
15 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
15 July 2020 | Confirmation statement made on 8 July 2020 with no updates
|
29 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
7 June 2019 | Registered office address changed from Kemp House Suite 736 152 City Road London EC1V 2NX to Suite 1120, Floor 11 (Orega) 3 Piccadilly Place Manchester M1 3BN on 7 June 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2015 | Director's details changed for Guthrie John Bruce White on 1 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Secretary's details changed for Guthrie John Bruce White on 1 November 2015 (1 page) |
16 November 2015 | Director's details changed for Guthrie John Bruce White on 1 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Guthrie John Bruce White on 1 November 2015 (2 pages) |
16 November 2015 | Secretary's details changed for Guthrie John Bruce White on 1 November 2015 (1 page) |
16 November 2015 | Secretary's details changed for Guthrie John Bruce White on 1 November 2015 (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 April 2014 | Registered office address changed from 4Th Floor Kemp House 158-160 City Road London EC1V 2NP England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 4Th Floor Kemp House 158-160 City Road London EC1V 2NP England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 4Th Floor Kemp House 158-160 City Road London EC1V 2NP England on 9 April 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Registered office address changed from Quantum It Europe 3/29 Corsham St London N1 6DR United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from Quantum It Europe 3/29 Corsham St London N1 6DR United Kingdom on 19 April 2013 (1 page) |
6 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page) |
8 July 2010 | Incorporation (27 pages) |
8 July 2010 | Incorporation (27 pages) |