Trinity Way
Manchester
M3 7BG
Registered Address | 2nd Floor, 6 Oxford Street Bolton BL1 1RF |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Marius Liatukas 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
26 March 2024 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
31 August 2023 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to 2nd Floor, 6 Oxford Street Bolton BL1 1RF on 31 August 2023 (1 page) |
31 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
15 September 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
17 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
4 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
8 July 2020 | Cessation of Laimutis Liatukas as a person with significant control on 27 May 2020 (1 page) |
8 July 2020 | Change of details for Mr Marius Liatukas as a person with significant control on 27 May 2020 (2 pages) |
26 May 2020 | Notification of Laimutis Liatukas as a person with significant control on 26 May 2020 (2 pages) |
26 May 2020 | Change of details for Mr Marius Liatukas as a person with significant control on 26 May 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
19 February 2020 | Registered office address changed from 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP to 50 Trinity Way Salford M3 7FX on 19 February 2020 (1 page) |
27 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
1 August 2019 | Change of details for Mr Marius Liatukas as a person with significant control on 31 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Marius Liatukas on 31 July 2019 (2 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Registered office address changed from 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP England to 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP England to 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from 2 Moncrieff Close London E6 5TF to 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 2 Moncrieff Close London E6 5TF to 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP on 12 January 2016 (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
7 April 2014 | Accounts for a dormant company made up to 24 July 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 24 July 2013 (2 pages) |
3 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
3 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|