Manchester
M2 3NQ
Director Name | Mr Stefan Jon Kordecki |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Jamie Stefan Kordecki |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 56 Peter Street Manchester M2 3NQ |
Website | frontrowclaims.com |
---|---|
Telephone | 0161 8509477 |
Telephone region | Manchester |
Registered Address | 4th Floor, St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jamie Stefan Kordecki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,126 |
Cash | £54 |
Current Liabilities | £6,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
13 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 June 2018 | Termination of appointment of Jamie Stefan Kordecki as a director on 29 December 2017 (1 page) |
19 June 2018 | Notification of Jessica Kordecki as a person with significant control on 6 November 2017 (2 pages) |
19 June 2018 | Cessation of Jamie Stefan Kordecki as a person with significant control on 6 November 2017 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
5 October 2017 | Appointment of Mr Stefan Jon Kordecki as a director on 5 October 2017 (2 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
5 October 2017 | Appointment of Mr Stefan Jon Kordecki as a director on 5 October 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
12 January 2015 | Secretary's details changed for Mr Michael Stuart Kenyon on 12 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for Mr Michael Stuart Kenyon on 12 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 September 2014 | Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
4 February 2014 | Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England on 4 February 2014 (1 page) |
30 January 2014 | Registered office address changed from Sale Fc Heywood Road Sale Cheshire M33 3WB on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Sale Fc Heywood Road Sale Cheshire M33 3WB on 30 January 2014 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
6 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
6 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from C/O C/O Sale Fc Heywood Road Sale Cheshire M33 3WB England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from C/O C/O Sale Fc Heywood Road Sale Cheshire M33 3WB England on 18 December 2012 (1 page) |
18 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Incorporation (23 pages) |
21 October 2011 | Incorporation (23 pages) |