Manchester
M16 9HF
Director Name | Mr Majed Hanif |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(2 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 123 Egerton Road South Manchester M21 0XN |
Director Name | Mr Mohammed Omar Dar |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Egerton Road South Manchester M21 0XN |
Website | icare-solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8820404 |
Telephone region | Manchester |
Registered Address | 475 Chester Road Manchester M16 9HF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £0.01 | Musajid Hanif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,476 |
Cash | £11,097 |
Current Liabilities | £2,627 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 March |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
26 February 2021 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Registered office address changed from Suite B 475 Chester Road Manchester M16 9HF England to 475 Chester Road Manchester M16 9HF on 27 August 2020 (1 page) |
25 August 2020 | Registered office address changed from 475 Chester Road Manchester M16 9HF England to Suite B 475 Chester Road Manchester M16 9HF on 25 August 2020 (1 page) |
31 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
6 June 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 March 2018 (7 pages) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
30 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 March 2018 | Registered office address changed from 123 Egerton Road South Manchester M21 0XN to 475 Chester Road Manchester M16 9HF on 30 March 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
30 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Mohammed Omar Dar as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Mohammed Omar Dar as a director on 24 February 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
20 January 2016 | Appointment of Mr Mohammed Omar Dar as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Mohammed Omar Dar as a director on 20 January 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of Mr Majed Hanif as a director on 1 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Majed Hanif as a director on 1 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Majed Hanif as a director on 1 March 2015 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|