Trinity Way
Salford
M3 7BG
Director Name | Mr Wai Chiu Lau |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Salford M3 7BG |
Director Name | Mr Richard Hipkiss |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Salford M3 7BG |
Director Name | Mr Christopher Allen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Salford M3 7BG |
Director Name | Mr David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Salford M3 7BG |
Director Name | Mr Stuart John Whistance |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Salford M3 7BG |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Lei Lau 50.00% Ordinary |
---|---|
1 at £1 | Wai Chiu Lau 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £3,118 |
Current Liabilities | £21,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
11 April 2013 | Delivered on: 16 April 2013 Satisfied on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
14 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
13 June 2023 | Change of details for Lei Feng as a person with significant control on 1 June 2023 (2 pages) |
8 June 2023 | Change of details for Lei Feng as a person with significant control on 1 June 2023 (2 pages) |
8 June 2023 | Director's details changed for Mr Wai Chiu Lau on 1 June 2023 (2 pages) |
8 June 2023 | Change of details for Mr Wai Chiu Lau as a person with significant control on 1 June 2023 (2 pages) |
8 June 2023 | Registered office address changed from The Copper Room Deva Centre Trinity Way Salford M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 8 June 2023 (1 page) |
9 February 2023 | Director's details changed for Mr Wai Chiu Lau on 9 February 2023 (2 pages) |
9 February 2023 | Change of details for Mr Wai Chiu Lau as a person with significant control on 9 February 2023 (2 pages) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
10 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 7 June 2021 with updates (6 pages) |
19 February 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2020 | Resolutions
|
11 August 2020 | Change of share class name or designation (2 pages) |
11 August 2020 | Memorandum and Articles of Association (11 pages) |
24 July 2020 | Solvency Statement dated 15/07/20 (1 page) |
24 July 2020 | Statement of capital on 24 July 2020
|
24 July 2020 | Statement by Directors (1 page) |
24 July 2020 | Resolutions
|
16 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 June 2020 | Change of details for Lei Feng as a person with significant control on 1 July 2016 (2 pages) |
20 June 2020 | Statement of capital following an allotment of shares on 7 June 2019
|
20 June 2020 | Change of details for Mr Wai Chiu Lau as a person with significant control on 1 July 2016 (2 pages) |
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
22 September 2017 | Change of details for Lei Lau as a person with significant control on 7 September 2017 (2 pages) |
22 September 2017 | Change of details for Lei Lau as a person with significant control on 7 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
18 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
9 April 2015 | Satisfaction of charge 073698670001 in full (1 page) |
9 April 2015 | Termination of appointment of Stuart John Whistance as a director on 25 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Stuart John Whistance as a director on 25 March 2015 (1 page) |
9 April 2015 | Satisfaction of charge 073698670001 in full (1 page) |
9 April 2015 | Termination of appointment of Christopher Allen as a director on 25 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Richard Hipkiss as a director on 25 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Christopher Allen as a director on 25 March 2015 (1 page) |
9 April 2015 | Termination of appointment of David Robert Southworth as a director on 25 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Richard Hipkiss as a director on 25 March 2015 (1 page) |
9 April 2015 | Termination of appointment of David Robert Southworth as a director on 25 March 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 April 2014 | Company name changed i-prophets LIMITED\certificate issued on 09/04/14
|
9 April 2014 | Company name changed i-prophets LIMITED\certificate issued on 09/04/14
|
9 April 2014 | Change of name notice (2 pages) |
9 April 2014 | Change of name notice (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr Richard Hipkiss on 7 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Richard Hipkiss on 7 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Richard Hipkiss on 7 September 2013 (2 pages) |
16 April 2013 | Registration of charge 073698670001 (6 pages) |
16 April 2013 | Registration of charge 073698670001 (6 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 January 2013 | Company name changed i-prophets compliance services LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Change of name notice (2 pages) |
11 January 2013 | Company name changed i-prophets compliance services LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Change of name notice (2 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 November 2011 | Appointment of Mr Christopher Allen as a director (2 pages) |
14 November 2011 | Appointment of Mr Christopher Allen as a director (2 pages) |
8 November 2011 | Director's details changed for Mr Stuart John Wistance on 31 October 2011 (2 pages) |
8 November 2011 | Appointment of Mr Stuart John Wistance as a director (2 pages) |
8 November 2011 | Director's details changed for Mr Stuart John Wistance on 31 October 2011 (2 pages) |
8 November 2011 | Appointment of Mr Stuart John Wistance as a director (2 pages) |
3 November 2011 | Appointment of Mr Wai Chiu Lau as a director (2 pages) |
3 November 2011 | Appointment of Mr David Robert Southworth as a director (2 pages) |
3 November 2011 | Appointment of Mr David Robert Southworth as a director (2 pages) |
3 November 2011 | Appointment of Mr Wai Chiu Lau as a director (2 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
24 February 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
20 October 2010 | Appointment of Richard Hipkiss as a director (3 pages) |
20 October 2010 | Termination of appointment of Wai Lau as a director (2 pages) |
20 October 2010 | Termination of appointment of Wai Lau as a director (2 pages) |
20 October 2010 | Appointment of Richard Hipkiss as a director (3 pages) |
8 September 2010 | Incorporation (20 pages) |
8 September 2010 | Incorporation (20 pages) |