Manchester
M2 3NG
Director Name | Dr Salil Singh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2011(same day as company formation) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £485 |
Cash | £2,924 |
Current Liabilities | £3,655 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
14 September 2023 | Appointment of Mr Neeraj Singh as a director on 1 April 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
9 February 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
9 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
14 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 September 2012 | Director's details changed for Dr Mimal Navin Singh on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Dr Mimal Navin Singh on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Salil Singh on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Salil Singh on 14 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Incorporation (36 pages) |
10 August 2011 | Incorporation (36 pages) |