Stretford
Manchester
M32 0ZL
Secretary Name | Miss Khatera Sarwari |
---|---|
Status | Current |
Appointed | 01 June 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 39 Winnipeg Quay Salford M50 3TY |
Secretary Name | Mrs Khatera Sarwari |
---|---|
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Holden Avenue Whalley Range Manchester M16 8TA |
Secretary Name | Mr Omid Rahmani |
---|---|
Status | Resigned |
Appointed | 01 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 35 Holden Avenue Whalley Range Manchester M16 8TA |
Registered Address | 39 Winnipeg Quay Salford M50 3TY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £1 | Fazil Rahman Rahmani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,635 |
Cash | £20,897 |
Current Liabilities | £14,520 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
24 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
17 December 2018 | Registered office address changed from 35 Holden Avenue Whalley Range Manchester M16 8TA to 39 Winnipeg Quay Salford M50 3TY on 17 December 2018 (1 page) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 January 2017 | Appointment of Miss Khatera Sarwari as a secretary on 1 June 2016 (2 pages) |
20 January 2017 | Termination of appointment of Omid Rahmani as a secretary on 1 June 2016 (1 page) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Appointment of Miss Khatera Sarwari as a secretary on 1 June 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Omid Rahmani as a secretary on 1 June 2016 (1 page) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
20 January 2016 | Termination of appointment of Khatera Sarwari as a secretary on 1 January 2016 (1 page) |
20 January 2016 | Appointment of Mr Omid Rahmani as a secretary on 1 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Appointment of Mr Omid Rahmani as a secretary on 1 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Khatera Sarwari as a secretary on 1 January 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Registered office address changed from 9 Talbot Court Stretford Manchester M32 0ZL on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 9 Talbot Court Stretford Manchester M32 0ZL on 25 April 2014 (1 page) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Appointment of Mrs Khatera Sarwari as a secretary (2 pages) |
23 January 2014 | Appointment of Mrs Khatera Sarwari as a secretary (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
10 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
16 January 2012 | Company name changed dentcare LTD\certificate issued on 16/01/12
|
16 January 2012 | Company name changed dentcare LTD\certificate issued on 16/01/12
|
12 January 2012 | Incorporation (20 pages) |
12 January 2012 | Incorporation (20 pages) |