Rochdale
OL16 1PJ
Secretary Name | Mrs Izma Saeed |
---|---|
Status | Current |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Park House 200 Drake Street Rochdale OL16 1PJ |
Registered Address | Park House 200 Drake Street Rochdale OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,749 |
Cash | £134 |
Current Liabilities | £2,883 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
26 September 2023 | Termination of appointment of Izma Saeed as a secretary on 21 January 2022 (1 page) |
---|---|
15 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
31 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
11 August 2022 | Cessation of Izma Saeed as a person with significant control on 21 January 2022 (1 page) |
11 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
11 August 2022 | Change of details for Mr Khalid Saeed as a person with significant control on 21 January 2022 (2 pages) |
1 November 2021 | Secretary's details changed for Mrs Izma Saeed on 1 November 2021 (1 page) |
1 November 2021 | Director's details changed for Mr Khalid Saeed on 1 November 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
19 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ to Park House 200 Drake Street Rochdale OL16 1PJ on 5 June 2018 (1 page) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Amended total exemption full accounts made up to 31 August 2016 (9 pages) |
15 August 2017 | Amended total exemption full accounts made up to 31 August 2016 (9 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
18 January 2016 | Company name changed vibe trading LTD\certificate issued on 18/01/16
|
18 January 2016 | Company name changed vibe trading LTD\certificate issued on 18/01/16
|
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered office address changed from Shacter Cohen & Bor Llp 31 Sackville Street Manchester M1 3LZ to 31 Sackville Street Manchester M1 3LZ on 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered office address changed from Shacter Cohen & Bor Llp 31 Sackville Street Manchester M1 3LZ to 31 Sackville Street Manchester M1 3LZ on 19 August 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 May 2015 | Company name changed li porter LIMITED\certificate issued on 18/05/15
|
18 May 2015 | Company name changed li porter LIMITED\certificate issued on 18/05/15
|
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed worn LIMITED\certificate issued on 14/03/15
|
14 March 2015 | Company name changed worn LIMITED\certificate issued on 14/03/15
|
14 March 2015 | Change of name notice (2 pages) |
13 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
1 August 2012 | Incorporation
|
1 August 2012 | Incorporation
|