Altrincham
WA14 5DA
Registered Address | Unit G Atlantic Street Broadheath Altrincham WA14 5FA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,807 |
Cash | £11,733 |
Current Liabilities | £12,646 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
8 June 2020 | Delivered on: 12 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 November 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
---|---|
3 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
12 June 2020 | Registration of charge 079363040001, created on 8 June 2020 (24 pages) |
24 January 2020 | Registered office address changed from Office 1, Second Floor 17, the Downs Altrincham WA14 2QD England to Unit C, Atlas Point 31, Atlantic Street Altrincham WA14 5DA on 24 January 2020 (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
2 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr. Vinay Mundra on 23 August 2018 (2 pages) |
5 July 2018 | Registered office address changed from 4 Plant Close Sale M33 6WR United Kingdom to Office 1, Second Floor 17, the Downs Altrincham WA14 2QD on 5 July 2018 (1 page) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr. Vinay Mundra on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr. Vinay Mundra as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 August 2017 | Change of details for Mr. Vinay Mundra as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr. Vinay Mundra on 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
3 August 2016 | Director's details changed for Mr Vinay Mundra on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Vinay Mundra on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Vinay Mundra on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Vinay Mundra on 3 August 2016 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 October 2015 | Registered office address changed from 31 Osborne Terrace Sale Cheshire M33 7TD to 4 Plant Close Sale M33 6WR on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 4 Plant Close Sale M33 7TD United Kingdom to 4 Plant Close Sale M33 6WR on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 4 Plant Close Sale M33 7TD United Kingdom to 4 Plant Close Sale M33 6WR on 30 October 2015 (1 page) |
30 October 2015 | Director's details changed for Vinay Mundra on 30 October 2015 (3 pages) |
30 October 2015 | Registered office address changed from 31 Osborne Terrace Sale Cheshire M33 7TD to 4 Plant Close Sale M33 6WR on 30 October 2015 (1 page) |
30 October 2015 | Director's details changed for Vinay Mundra on 30 October 2015 (3 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
25 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 October 2013 | Registered office address changed from 14 Sir Williams Court 198 Hall Lane Baguley Manchester M23 1WA England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 14 Sir Williams Court 198 Hall Lane Baguley Manchester M23 1WA England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 14 Sir Williams Court 198 Hall Lane Baguley Manchester M23 1WA England on 7 October 2013 (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 14 Sir Williams Court Hall Lane Baguley Manchester M23 1WA England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Registered office address changed from 14 Sir Williams Court Hall Lane Baguley Manchester M23 1WA England on 27 August 2013 (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|