Atlantic Street
Altrincham
Cheshire
WA14 5FA
Registered Address | Suite E Atlas Point Atlantic Street Altrincham Cheshire WA14 5FA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Naveen Garg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,375 |
Cash | £68,556 |
Current Liabilities | £12,451 |
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 | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
22 June 2020 | Delivered on: 25 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
21 October 2020 | Director's details changed for Mr Naveen Garg on 21 October 2020 (2 pages) |
---|---|
21 October 2020 | Change of details for Mr Naveen Garg as a person with significant control on 21 October 2020 (2 pages) |
25 June 2020 | Registration of charge 080022700001, created on 22 June 2020 (24 pages) |
23 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
2 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 October 2017 | Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England to 1-5 the Downs Altrincham WA14 2QD on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England to 1-5 the Downs Altrincham WA14 2QD on 5 October 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Naveen Garg on 8 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Naveen Garg on 8 August 2017 (2 pages) |
24 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Naveen Garg on 31 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Naveen Garg on 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 April 2016 | Director's details changed for Mr Naveen Garg on 1 April 2016 (2 pages) |
3 April 2016 | Director's details changed for Mr Naveen Garg on 1 April 2016 (2 pages) |
24 February 2016 | Registered office address changed from 12 Denmark Street Altrincham Cheshire WA14 2WE England to Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 12 Denmark Street Altrincham Cheshire WA14 2WE England to Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 24 February 2016 (1 page) |
12 January 2016 | Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England to 12 Denmark Street Altrincham Cheshire WA14 2WE on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England to 12 Denmark Street Altrincham Cheshire WA14 2WE on 12 January 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Registered office address changed from 12 Ashcroft House Denmark Street Altrincham Cheshire WA14 2WE to Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 12 Ashcroft House Denmark Street Altrincham Cheshire WA14 2WE to Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 12 October 2015 (1 page) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Mr Naveen Garg on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 66 Holland Close Redhill Surrey RH1 1HT United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 66 Holland Close Redhill Surrey RH1 1HT United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Naveen Garg on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 66 Holland Close Redhill Surrey RH1 1HT United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Naveen Garg on 9 May 2012 (2 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|