85 Greengate
Salford
M3 7NA
Director Name | Dr Muhammad Aitzaz Ahsan Khan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 September 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Doctor |
Country of Residence | United States |
Correspondence Address | Cwp Unit 1a 85 Greengate Salford M3 7NA |
Registered Address | Cwp Unit 1a 85 Greengate Salford M3 7NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Adnan Mahmood 50.00% Ordinary A |
---|---|
100 at £1 | Ashfa Adnan 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,006 |
Cash | £12,725 |
Current Liabilities | £146,798 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
31 January 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
31 January 2024 | Notification of Ashfa Adnan as a person with significant control on 22 December 2022 (2 pages) |
31 January 2024 | Cessation of Muhammad Aitzaz Ahsan Khan as a person with significant control on 22 December 2022 (1 page) |
22 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
26 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
12 September 2020 | Appointment of Dr Muhammad Aitzaz Ahsan Khan as a director on 11 September 2020 (2 pages) |
12 September 2020 | Notification of Muhammad Aitzaz Ahsan Khan as a person with significant control on 11 September 2020 (2 pages) |
12 September 2020 | Cessation of Ashfa Adnan as a person with significant control on 11 September 2020 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 November 2018 | Registered office address changed from Suite 7 the Point 173 Cheetham Hill Road Manchester Greater Manchester M8 8LG to Cwp Unit 1a 85 Greengate Salford M3 7NA on 8 November 2018 (1 page) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 May 2017 | Director's details changed for Dr Adnan Mahmood on 30 January 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
22 May 2017 | Director's details changed for Dr Adnan Mahmood on 30 January 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
18 December 2014 | Resolutions
|
24 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Dr Adnan Mahmood on 1 May 2014 (2 pages) |
11 July 2014 | Director's details changed for Dr Adnan Mahmood on 1 May 2014 (2 pages) |
11 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Dr Adnan Mahmood on 1 May 2014 (2 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Registered office address changed from , 191 Kingsway, Burnage, Manchester, M19 2ND to Suite 7 the Point 173 Cheetham Hill Road Manchester Greater Manchester M8 8LG on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from , 191 Kingsway, Burnage, Manchester, M19 2ND to Suite 7 the Point 173 Cheetham Hill Road Manchester Greater Manchester M8 8LG on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from , 191 Kingsway, Burnage, Manchester, M19 2ND to Suite 7 the Point 173 Cheetham Hill Road Manchester Greater Manchester M8 8LG on 8 July 2014 (2 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
29 November 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Incorporation
|
11 June 2012 | Incorporation
|