Manchester
M3 1EU
Secretary Name | Mr Mohammad Humbel Ramay |
---|---|
Status | Current |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hq Bargain Ltd 27 Park Street Manchester M3 1EU |
Registered Address | Hq Bargain Ltd 27 Park Street Manchester M3 1EU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Mohammad Humbel Ramay 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
13 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
30 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
13 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 October 2019 | Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 April 2016 | Registered office address changed from Redtec Innovation 27 a Park Street Manchester M3 1EU to Hq Bargain Ltd 27 Park Street Manchester M3 1EU on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from Redtec Innovation 27 a Park Street Manchester M3 1EU to Hq Bargain Ltd 27 Park Street Manchester M3 1EU on 14 April 2016 (1 page) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 July 2014 | Secretary's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (1 page) |
9 July 2014 | Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (1 page) |
9 July 2014 | Secretary's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (1 page) |
9 July 2014 | Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages) |
8 July 2014 | Registered office address changed from 14 Violet Street Burnley BB10 1PU on 8 July 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 July 2014 | Registered office address changed from 14 Violet Street Burnley BB10 1PU on 8 July 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 July 2014 | Registered office address changed from 14 Violet Street Burnley BB10 1PU on 8 July 2014 (1 page) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Company name changed gmax hitec LIMITED\certificate issued on 17/04/12
|
17 April 2012 | Company name changed gmax hitec LIMITED\certificate issued on 17/04/12
|
10 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|