Manchester
M12 4WY
Director Name | Mr Almamo Fatty |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 33 Rushford Street Manchester M12 4WY |
Director Name | Rahat Saeed Dar |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Aubis Llp Shopping Centre 5 The Broadway Southall Middlesex UB1 1JR |
Director Name | Mr Ranvir Singh Arora |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Aubis Llp Shopping Centre 5 The Broadway Southall Middlesex UB1 1JR |
Director Name | Mr Rahat Saeed Dar |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 November 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 December 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 35 Ferrymead Gardens Greenford Middlesex UB6 9NF |
Director Name | Mr Nawazish Rashid |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 March 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 437 Bridgeman Street Bolton BL3 6TH |
Director Name | Mr Mohammed Atta-Ull Mustafa |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 - 10 Castle Street Brierfield Nelson Lancashire BB9 5HN |
Director Name | Miss Patrittha Wongchai |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11, Stafford Cripps House Globe Road London E2 0LN |
Website | www.supersonicz.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01842 892966 |
Telephone region | Thetford |
Registered Address | 49 Piccadilly Manchester M1 2AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 October 2022 | Second filing of Confirmation Statement dated 30 September 2022 (3 pages) |
18 October 2022 | Second filing of Confirmation Statement dated 30 September 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates
|
30 September 2022 | Statement of capital following an allotment of shares on 27 September 2022
|
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
14 April 2022 | Registered office address changed from St James Tower 7 Charlotte Street Manchester M1 4DZ England to 49 Piccadilly Manchester M1 2AP on 14 April 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 September 2021 | Registered office address changed from 7 Charlotte Street Manchester M1 4DZ England to St James Tower 7 Charlotte Street Manchester M1 4DZ on 14 September 2021 (1 page) |
14 September 2021 | Registered office address changed from 53 Fountain Street Manchester M2 2AN United Kingdom to 7 Charlotte Street Manchester M1 4DZ on 14 September 2021 (1 page) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 October 2020 | Director's details changed for Mrs Binta Singhateh Fatty on 26 October 2020 (2 pages) |
26 October 2020 | Change of details for Mr Almamo Fatty as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Mr Almamo Fatty on 26 October 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
22 June 2020 | Director's details changed for Mr Almamo Fatty on 19 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mrs Binta Singhateh Fatty on 22 June 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 August 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from 61-67 Pall Mall Court King Street Manchester M2 4PD to 53 Fountain Street Manchester M2 2AN on 25 February 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Notification of Almamo Fatty as a person with significant control on 6 January 2017 (2 pages) |
12 July 2017 | Notification of Almamo Fatty as a person with significant control on 6 January 2017 (2 pages) |
12 July 2017 | Notification of Almamo Fatty as a person with significant control on 12 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of Patrittha Wongchai as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Patrittha Wongchai as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Patrittha Wongchai as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Patrittha Wongchai as a director on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 March 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Appointment of Miss Patrittha Wongchai as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Miss Patrittha Wongchai as a director on 1 December 2015 (2 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
24 February 2015 | Registered office address changed from 82 King Street 3Rd Floor Manchester M2 4WQ to 61-67 Pall Mall Court King Street Manchester M2 4PD on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 82 King Street 3Rd Floor Manchester M2 4WQ to 61-67 Pall Mall Court King Street Manchester M2 4PD on 24 February 2015 (1 page) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 December 2014 | Appointment of Mr Almamo Fatty as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Almamo Fatty as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Almamo Fatty as a director on 8 December 2014 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 January 2014 | Termination of appointment of Mohammed Mustafa as a director (1 page) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 January 2014 | Termination of appointment of Mohammed Mustafa as a director (1 page) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2013 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
17 April 2013 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
22 March 2013 | Termination of appointment of Nawazish Rashid as a director (1 page) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Company name changed 786 msb LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Appointment of Mr Mohammed Atta-Ull Mustafa as a director (2 pages) |
22 March 2013 | Appointment of Mr Mohammed Atta-Ull Mustafa as a director (2 pages) |
22 March 2013 | Appointment of Mrs Binta Singhateh Fatty as a director (2 pages) |
22 March 2013 | Registered office address changed from Unit 12 Aubis Llp Shopping Centre 5 the Broadway Southall Middlesex UB1 1JR England on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from Unit 12 Aubis Llp Shopping Centre 5 the Broadway Southall Middlesex UB1 1JR England on 22 March 2013 (1 page) |
22 March 2013 | Appointment of Mrs Binta Singhateh Fatty as a director (2 pages) |
22 March 2013 | Termination of appointment of Nawazish Rashid as a director (1 page) |
22 March 2013 | Company name changed 786 msb LIMITED\certificate issued on 22/03/13
|
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Termination of appointment of Rahat Dar as a director (1 page) |
11 December 2012 | Appointment of Mr Nawazish Rashid as a director (2 pages) |
11 December 2012 | Appointment of Mr Nawazish Rashid as a director (2 pages) |
11 December 2012 | Termination of appointment of Rahat Dar as a director (1 page) |
2 December 2012 | Appointment of Mr Rahat Saeed Dar as a director (2 pages) |
2 December 2012 | Appointment of Mr Rahat Saeed Dar as a director (2 pages) |
28 November 2012 | Termination of appointment of Ranvir Arora as a director (1 page) |
28 November 2012 | Termination of appointment of Ranvir Arora as a director (1 page) |
1 November 2012 | Termination of appointment of Rahat Dar as a director (1 page) |
1 November 2012 | Appointment of Mr Ranvir Singh Arora as a director (2 pages) |
1 November 2012 | Termination of appointment of Rahat Dar as a director (1 page) |
1 November 2012 | Appointment of Mr Ranvir Singh Arora as a director (2 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 January 2012 | Registered office address changed from Unit 11 Aubi's Llp Centre the Broadway Southall Middlesex UB1 1JR United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Unit 11 Aubi's Llp Centre the Broadway Southall Middlesex UB1 1JR United Kingdom on 23 January 2012 (1 page) |
6 January 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Registered office address changed from 214a Northfield Avenue Ealing London W13 9SJ United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 214a Northfield Avenue Ealing London W13 9SJ United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 214a Northfield Avenue Ealing London W13 9SJ United Kingdom on 9 December 2010 (1 page) |
20 September 2010 | Incorporation (22 pages) |
20 September 2010 | Incorporation (22 pages) |