Manchester
M2 3NG
Director Name | Mrs Solme Deepak Shetty |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
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 |
60 at £1 | Deepak Yermal Shetty 60.00% Ordinary A |
---|---|
40 at £1 | Solme Deepak Shetty 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £42,332 |
Cash | £79,641 |
Current Liabilities | £38,536 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
21 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 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) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
26 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 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 14 July 2015 (1 page) |
14 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 14 July 2015 (1 page) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Mrs Solme Deepak Shetty on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Deepak Yermal Shetty on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Deepak Yermal Shetty on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Solme Deepak Shetty on 14 September 2012 (2 pages) |
14 March 2012 | Incorporation (36 pages) |
14 March 2012 | Incorporation (36 pages) |