Manchester
M19 1PL
Director Name | Miss Vasundhara Barak |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 May 2017(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Greenstead Gardens Woodford Green Essex IG8 7EX |
Director Name | Mrs Vasundhara Sharma |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Greenstead Gardens Woodford Green Essex IG8 7EX |
Registered Address | 382 Kingsway Manchester M19 1PL |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £0.1 | Rahul Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,856 |
Cash | £16,678 |
Current Liabilities | £23,482 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
13 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
18 June 2020 | Termination of appointment of Vasundhara Sharma as a director on 17 June 2020 (1 page) |
30 October 2019 | Director's details changed for Mrs Vasundara Sharma on 30 October 2019 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
1 July 2019 | Resolutions
|
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
2 October 2018 | Appointment of Mrs Vasundara Sharma as a director on 2 October 2018 (2 pages) |
2 October 2018 | Cessation of Vasundara Barak as a person with significant control on 2 October 2018 (1 page) |
2 October 2018 | Change of details for Mr Rahul Sharma as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
2 October 2018 | Termination of appointment of Vasundhara Barak as a director on 2 October 2018 (1 page) |
22 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
28 May 2017 | Appointment of Miss Vasundhara Barak as a director on 26 May 2017 (2 pages) |
28 May 2017 | Appointment of Miss Vasundhara Barak as a director on 26 May 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Registered office address changed from Flat 26 1 Ward Road Stratford London E15 2LB to 30a Greenstead Gardens Woodford Green Essex IG8 7EX on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Rahul Sharma on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Rahul Sharma on 26 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Flat 26 1 Ward Road Stratford London E15 2LB to 30a Greenstead Gardens Woodford Green Essex IG8 7EX on 28 August 2014 (1 page) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|