Manchester
M1 6DN
Director Name | Mrs Somayeh Mollasalehi |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 110 109/111 Portland Street Manchester M1 6DN |
Website | www.msmuniversal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2340012 |
Telephone region | Manchester |
Registered Address | Gainsborough House Suite 106 , 109/111 Portland Street Manchester M1 6DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
8 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2021 | Director's details changed for Mr Mahdad Mokhberi on 1 December 2021 (2 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
18 November 2020 | Registered office address changed from Suite 110 109/111, Portland Street Manchester M1 6DN England to Gainsborough House Suite 106 , 109/111 Portland Street Manchester M1 6DN on 18 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
12 March 2020 | Director's details changed for Mr Mahdad Mokhberi on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mrs Somayeh Mollasalehi on 12 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 July 2019 | Change of details for Mrs Somayeh Mollasalehi as a person with significant control on 1 January 2019 (2 pages) |
13 July 2019 | Director's details changed for Mrs Somayeh Mollasalehi on 1 July 2019 (2 pages) |
13 July 2019 | Director's details changed for Mr Mahdad Mokhberi on 1 July 2019 (2 pages) |
13 July 2019 | Director's details changed for Mr Mahdad Mokhberi on 1 July 2019 (2 pages) |
23 May 2019 | Registered office address changed from 109/111 Suite 209 Portland Street Manchester M1 6DN England to Suite 110 109/111, Portland Street Manchester M1 6DN on 23 May 2019 (1 page) |
16 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 February 2019 | Director's details changed for Mr Mahdad Mokhberi on 20 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mrs Somayeh Mollasalehi on 20 February 2019 (2 pages) |
23 November 2018 | Registered office address changed from Suite 418 40 Princess Street Manchester M1 6DE England to 109/111 Suite 209 Portland Street Manchester M1 6DN on 23 November 2018 (1 page) |
12 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Registered office address changed from C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL England to Suite 418 40 Princess Street Manchester M1 6DE on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL England to Suite 418 40 Princess Street Manchester M1 6DE on 16 June 2016 (1 page) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
31 July 2015 | Registered office address changed from Suit 418 40 Princess Street Manchester M1 6DE to C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Suit 418 40 Princess Street Manchester M1 6DE to C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL on 31 July 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
2 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 June 2013 | Registered office address changed from 19 Stadium Drive Manchester M11 3NB England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 19 Stadium Drive Manchester M11 3NB England on 10 June 2013 (1 page) |
10 June 2013 | Director's details changed for Mr Mahdad Mokhberi on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mrs Somayeh Mollasalehi on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mrs Somayeh Mollasalehi on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Mahdad Mokhberi on 10 June 2013 (2 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
9 March 2012 | Incorporation (23 pages) |
9 March 2012 | Incorporation (23 pages) |