London
W7 3PE
Director Name | Mr Nima Narimanzadeh |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
Registered Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
26 November 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
---|---|
5 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 April 2016 | Director's details changed for Miss Samar Pollitt on 31 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Miss Samar Pollitt on 31 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 October 2014 | Director's details changed for Miss Samar Pollitt on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Miss Samar Pollitt on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Miss Samar Pollitt on 6 October 2014 (2 pages) |
10 March 2014 | Director's details changed for Miss Samar Pollitt on 12 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Miss Samar Pollitt on 12 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|