Manchester
M2 3HZ
Director Name | Mrs Sarah Louise Sowerby |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 61 Mosley Street Manchester M2 3HZ |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Stephen Michael Sowerby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,510 |
Cash | £9,510 |
Current Liabilities | £17,187 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
19 January 2023 | Change of details for Mrs Sarah Louise Sowerby as a person with significant control on 18 January 2023 (2 pages) |
19 January 2023 | Change of details for Mr Stephen Michael Sowerby as a person with significant control on 19 January 2023 (2 pages) |
18 January 2023 | Change of details for Mrs Sarah Louise Sowerby as a person with significant control on 18 January 2023 (2 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
1 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
9 December 2021 | Change of details for Mrs Sarah Louise Sowerby as a person with significant control on 9 December 2021 (2 pages) |
9 December 2021 | Change of details for Mr Stephen Michael Sowerby as a person with significant control on 9 December 2021 (2 pages) |
12 May 2021 | Director's details changed for Mr Stephen Michael Sowerby on 12 May 2021 (2 pages) |
12 May 2021 | Registered office address changed from Hill Quays 14 Commercial Street Manchester M15 4PZ to International House 61 Mosley Street Manchester M2 3HZ on 12 May 2021 (1 page) |
12 May 2021 | Director's details changed for Mrs Sarah Louise Sowerby on 12 May 2021 (2 pages) |
22 April 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
8 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
19 July 2019 | Notification of Sarah Louise Sowerby as a person with significant control on 9 July 2019 (2 pages) |
19 July 2019 | Change of details for Mr Stephen Michael Sowerby as a person with significant control on 9 July 2019 (2 pages) |
9 July 2019 | Appointment of Mrs Sarah Louise Sowerby as a director on 9 July 2019 (2 pages) |
20 May 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
8 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
5 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 June 2015 | Director's details changed for Mr Stephen Michael Sowerby on 30 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Stephen Michael Sowerby on 30 June 2015 (2 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 February 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
14 February 2014 | Director's details changed for Mr Stephen Michael Sowerby on 5 May 2013 (2 pages) |
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Stephen Michael Sowerby on 5 May 2013 (2 pages) |
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Stephen Michael Sowerby on 5 May 2013 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 May 2013 | Registered office address changed from Sms Cost Consultancy Ltd 15 Commercial Street Manchester M15 4PZ England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 585 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AS England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Sms Cost Consultancy Ltd 15 Commercial Street Manchester M15 4PZ England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Sms Cost Consultancy Ltd 15 Commercial Street Manchester M15 4PZ England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 585 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AS England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 585 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AS England on 9 May 2013 (1 page) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|