Manchester
Secretary Name | Mr Michael Stuart Kenyon |
---|---|
Status | Current |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Registered Address | 4th Floor, St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jamie Kordecki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,661 |
Cash | £27,668 |
Current Liabilities | £11,851 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
12 January 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
---|---|
11 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
8 September 2014 | Registered office address changed from 5Th Floor East Quay House Quay Street Spinningfields Manchester M3 3JE to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 5Th Floor East Quay House Quay Street Spinningfields Manchester M3 3JE to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 5Th Floor East Quay House Quay Street Spinningfields Manchester M3 3JE to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 August 2014 | Director's details changed for Mr Jamie Stefan Kordecki on 1 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Jamie Stefan Kordecki on 1 July 2014 (2 pages) |
8 August 2014 | Secretary's details changed for Mr Michael Stuart Kenyon on 1 July 2014 (1 page) |
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Jamie Stefan Kordecki on 1 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Secretary's details changed for Mr Michael Stuart Kenyon on 1 July 2014 (1 page) |
8 August 2014 | Secretary's details changed for Mr Michael Stuart Kenyon on 1 July 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 January 2014 | Registered office address changed from Sale Fc Heywood Road, Sale Cheshire M33 3WB United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Sale Fc Heywood Road, Sale Cheshire M33 3WB United Kingdom on 30 January 2014 (1 page) |
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|