Didsbury
Greater Manchester
M20 2PW
Secretary Name | Abdullah Mulki |
---|---|
Status | Current |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Didsbury Business Centre 137 Barlow Moor Road Didsbury Greater Manchester M20 2PW |
Director Name | Ms Basma Kayali |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Didsbury Business Centre 137 Barlow Moor Road Didsbury Greater Manchester M20 2PW |
Website | giadiamondjewellery.com |
---|---|
Telephone | 0161 4456838 |
Telephone region | Manchester |
Registered Address | Didsbury Business Centre 137 Barlow Moor Road Didsbury Greater Manchester M20 2PW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
97 at £1 | Abdullah Mulki 97.00% Ordinary |
---|---|
1 at £1 | Abdullah Mulki 1.00% Ordinary A |
1 at £1 | Basma Kayali 1.00% Ordinary |
1 at £1 | Basma Kayali 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,995 |
Cash | £27,258 |
Current Liabilities | £56,414 |
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 | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 December 2023 | Notification of Basma Kayali as a person with significant control on 5 December 2023 (2 pages) |
15 September 2023 | Secretary's details changed for Abdullah Mulki on 15 September 2023 (1 page) |
15 September 2023 | Director's details changed for Mr Abdullah Mulki on 15 September 2023 (2 pages) |
15 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
15 September 2023 | Change of details for Mr Abdullah Mulki as a person with significant control on 15 September 2023 (2 pages) |
15 September 2023 | Confirmation statement made on 14 September 2023 with updates (5 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
28 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
27 September 2021 | Change of details for Mr Abdullah Mulki as a person with significant control on 27 September 2021 (2 pages) |
26 May 2021 | Director's details changed for Ms Basma Kayali on 18 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Abdullah Mulki on 18 May 2021 (2 pages) |
26 May 2021 | Change of details for Mr Abdullah Mulki as a person with significant control on 18 May 2021 (2 pages) |
13 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
7 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 April 2015 | Company name changed gia diamond jewellery LTD\certificate issued on 10/04/15
|
10 April 2015 | Company name changed gia diamond jewellery LTD\certificate issued on 10/04/15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 November 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
8 November 2013 | Appointment of Ms Basma Kayali as a director (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
8 November 2013 | Appointment of Ms Basma Kayali as a director (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
8 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 June 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
7 June 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
9 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 May 2012 | Registered office address changed from C/O Gia Diamond Jewellery Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA England on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from C/O Gia Diamond Jewellery Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA England on 31 May 2012 (1 page) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Registered office address changed from 4 Stonecroft Court Parkfield Road South Didsbury Greater Manchester M20 6DA England on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from 4 Stonecroft Court Parkfield Road South Didsbury Greater Manchester M20 6DA England on 12 August 2011 (1 page) |
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|