Manchester
M4 5BA
Director Name | Mr Vishal Gupta |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 159 Withington Road Manchester M16 8RP |
Director Name | Mr Satyanarayana Chokkapu |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 September 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 159 Withington Road Manchester M16 8RP |
Director Name | Mrs Napinder Kang |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 2018) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fullers Avenue Fullers Avenue Surbiton Surrey KT6 7TD |
Website | completecarpentry.net |
---|
Registered Address | Unit 4 Royal Mills Redhill Street Manchester M4 5BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Napinder Kang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£537 |
Cash | £5,576 |
Current Liabilities | £126,918 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
19 May 2020 | Delivered on: 29 May 2020 Persons entitled: Eric Wright Construction Limited Classification: A registered charge Particulars: L/H unit 5B 30 hulme high street manchester t/no: MAN136115. Outstanding |
---|
10 March 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
24 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 May 2022 | Company name changed anivis LIMITED\certificate issued on 06/05/22
|
24 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 May 2020 | Registration of charge 084064490001, created on 19 May 2020 (44 pages) |
10 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
18 February 2018 | Termination of appointment of Napinder Kang as a director on 10 February 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Appointment of Mr Harinder Singh Dhaliwal as a director on 11 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Harinder Singh Dhaliwal as a director on 11 March 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
5 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
6 February 2017 | Registered office address changed from 4 Jordan Street Manchester M15 4PY England to Unit 4 Royal Mills Redhill Street Manchester M4 5BA on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 4 Jordan Street Manchester M15 4PY England to Unit 4 Royal Mills Redhill Street Manchester M4 5BA on 6 February 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Registered office address changed from Flat 1 159 Withington Road Manchester M16 8RP to 4 Jordan Street Manchester M15 4PY on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Flat 1 159 Withington Road Manchester M16 8RP to 4 Jordan Street Manchester M15 4PY on 27 April 2016 (1 page) |
1 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
4 September 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Vishal Gupta as a director on 19 January 2015 (1 page) |
10 April 2015 | Termination of appointment of Vishal Gupta as a director on 19 January 2015 (1 page) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 January 2015 | Appointment of Mrs Napinder Kang as a director on 16 July 2014 (2 pages) |
6 January 2015 | Termination of appointment of Satyanarayana Chokkapu as a director on 2 September 2014 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 January 2015 | Appointment of Mrs Napinder Kang as a director on 16 July 2014 (2 pages) |
6 January 2015 | Termination of appointment of Satyanarayana Chokkapu as a director on 2 September 2014 (1 page) |
6 January 2015 | Termination of appointment of Satyanarayana Chokkapu as a director on 2 September 2014 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 December 2014 | Registered office address changed from 400 Claremont Road Manchester M14 7PB to Flat 1 159 Withington Road Manchester M16 8RP on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 400 Claremont Road Manchester M14 7PB to Flat 1 159 Withington Road Manchester M16 8RP on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 400 Claremont Road Manchester M14 7PB to Flat 1 159 Withington Road Manchester M16 8RP on 1 December 2014 (1 page) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 November 2013 | Appointment of Mr Satyanarayana Chokkapu as a director (2 pages) |
30 November 2013 | Appointment of Mr Satyanarayana Chokkapu as a director (2 pages) |
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|