Manchester
M40 9LY
Director Name | Mr Nerijus Dovydaitis |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Tulketh Industrial Estate Kenyon Lane Manchester M40 9LY |
Website | second-hand-clothing.co.uk |
---|
Registered Address | Unit 1 Tulketh Industrial Estate Kenyon Lane Manchester M40 9LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £18,551 |
Cash | £1,422 |
Current Liabilities | £8,192 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
29 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
27 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
17 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 February 2019 | Change of details for Mrs Alma Dovydaitiene as a person with significant control on 7 February 2019 (2 pages) |
7 February 2019 | Change of details for Mr Nerijus Dovydaitis as a person with significant control on 7 February 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mrs Alma Dovydaitiene on 25 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mr Nerijus Dovydaitis on 25 January 2019 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
20 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
24 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 July 2013 | Company name changed na recycling LTD\certificate issued on 08/07/13
|
8 July 2013 | Company name changed na recycling LTD\certificate issued on 08/07/13
|
3 July 2013 | Registered office address changed from 56 Roch Bank Manchester M9 8FL on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 56 Roch Bank Manchester M9 8FL on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 56 Roch Bank Manchester M9 8FL on 3 July 2013 (1 page) |
28 June 2013 | Company name changed nerijus & alma LTD\certificate issued on 28/06/13
|
28 June 2013 | Company name changed nerijus & alma LTD\certificate issued on 28/06/13
|
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
4 February 2011 | Incorporation
|
4 February 2011 | Incorporation
|