Wigan
Greater Manchester
WN3 6XU
Website | www.hampsteadglobal.com/ |
---|---|
Email address | [email protected] |
Telephone | 01933 770535 |
Telephone region | Wellingborough |
Registered Address | Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Winstanley |
Built Up Area | Wigan |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Shrihas Pandharkar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,492 |
Cash | £42,775 |
Current Liabilities | £24,672 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
24 May 2022 | Change of details for Mr Shrihas Pandharkar as a person with significant control on 14 May 2022 (2 pages) |
24 May 2022 | Director's details changed for Mr Shrihas Pandharkar on 14 May 2022 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
18 November 2019 | Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 18 November 2019 (1 page) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
21 July 2018 | Current accounting period extended from 5 October 2018 to 31 December 2018 (1 page) |
29 June 2018 | Unaudited abridged accounts made up to 5 October 2017 (10 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 19 March 2018 (1 page) |
7 March 2018 | Notification of a person with significant control statement (2 pages) |
7 March 2018 | Notification of Shrihas Pandharkar as a person with significant control on 1 July 2017 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 5 October 2016 (7 pages) |
23 June 2017 | Total exemption small company accounts made up to 5 October 2016 (7 pages) |
8 November 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-11-08
|
8 November 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-11-08
|
10 June 2016 | Total exemption small company accounts made up to 5 October 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 5 October 2015 (7 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
26 May 2015 | Total exemption small company accounts made up to 5 October 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 5 October 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 5 October 2014 (6 pages) |
6 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
10 November 2014 | Director's details changed for Mr Shrihas Pandharkar on 1 November 2013 (2 pages) |
10 November 2014 | Director's details changed for Mr Shrihas Pandharkar on 1 November 2013 (2 pages) |
10 November 2014 | Director's details changed for Mr Shrihas Pandharkar on 1 November 2013 (2 pages) |
26 April 2014 | Total exemption small company accounts made up to 5 October 2013 (6 pages) |
26 April 2014 | Total exemption small company accounts made up to 5 October 2013 (6 pages) |
26 April 2014 | Total exemption small company accounts made up to 5 October 2013 (6 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 March 2014 | Director's details changed for Mr Shrihas Pandharkar on 18 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Shrihas Pandharkar on 18 March 2014 (2 pages) |
1 June 2013 | Registered office address changed from Kiosk a 35, Spring Lane Wellingborough Northamptonshire NN8 1EY United Kingdom on 1 June 2013 (1 page) |
1 June 2013 | Registered office address changed from Kiosk a 35, Spring Lane Wellingborough Northamptonshire NN8 1EY United Kingdom on 1 June 2013 (1 page) |
1 June 2013 | Registered office address changed from Kiosk a 35, Spring Lane Wellingborough Northamptonshire NN8 1EY United Kingdom on 1 June 2013 (1 page) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
22 December 2012 | Total exemption small company accounts made up to 5 October 2012 (6 pages) |
22 December 2012 | Total exemption small company accounts made up to 5 October 2012 (6 pages) |
22 December 2012 | Total exemption small company accounts made up to 5 October 2012 (6 pages) |
5 December 2012 | Director's details changed for Mr Shrihas Pandharkar on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Shrihas Pandharkar on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Shrihas Pandharkar on 5 December 2012 (2 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
25 December 2011 | Current accounting period extended from 30 April 2012 to 5 October 2012 (1 page) |
25 December 2011 | Current accounting period extended from 30 April 2012 to 5 October 2012 (1 page) |
25 December 2011 | Current accounting period extended from 30 April 2012 to 5 October 2012 (1 page) |
19 November 2011 | Director's details changed for Mr Shrihas Pandharkar on 19 November 2011 (2 pages) |
19 November 2011 | Director's details changed for Mr Shrihas Pandharkar on 19 November 2011 (2 pages) |
14 November 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 November 2011 (1 page) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|