Stockport
Cheshire
SK1 1YJ
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Kane Gary Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231 |
Current Liabilities | £36,289 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
28 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
---|---|
23 January 2021 | Previous accounting period extended from 28 January 2020 to 30 June 2020 (1 page) |
26 January 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
26 January 2020 | Director's details changed for Mr Kane Gary Jackson on 22 November 2019 (2 pages) |
26 January 2020 | Change of details for Mr Kane Gary Jackson as a person with significant control on 22 November 2019 (2 pages) |
11 December 2019 | Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to 76 Manchester Rd Denton Manchester M34 3PS on 11 December 2019 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 July 2019 | Registered office address changed from Suit26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page) |
29 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
7 November 2018 | Registered office address changed from Mappin House 4 Winsley Street Fitzrovia London W1W 8HF England to Suit26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 7 November 2018 (1 page) |
29 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
23 March 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
22 January 2018 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 January 2018 | Change of details for Mr Kane Gary Jackson as a person with significant control on 31 October 2017 (2 pages) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
14 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
1 November 2016 | Director's details changed for Mr Kane Jackson on 31 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Kane Jackson on 31 October 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
7 March 2016 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to Mappin House 4 Winsley Street Fitzrovia London W1W 8HF on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to Mappin House 4 Winsley Street Fitzrovia London W1W 8HF on 7 March 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
24 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
18 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 March 2013 | Company name changed berkley house LIMITED\certificate issued on 12/03/13
|
12 March 2013 | Company name changed berkley house LIMITED\certificate issued on 12/03/13
|
5 March 2013 | Company name changed zeus capital london LIMITED\certificate issued on 05/03/13
|
5 March 2013 | Company name changed zeus capital london LIMITED\certificate issued on 05/03/13
|
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|