2 Sawley Road
Manchester
M40 8BB
Registered Address | Suite 74 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rafal Michal Rozanski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £996 |
Cash | £1,219 |
Current Liabilities | £223 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
10 May 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 August 2018 | Director's details changed for Mr Rafal Michal Rozanski on 1 July 2018 (2 pages) |
31 August 2018 | Change of details for Mr Rafal Michal Rozanski as a person with significant control on 1 July 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
27 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Elect to keep the directors' register information on the public register (1 page) |
30 June 2016 | Elect to keep the directors' register information on the public register (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Director's details changed for Rafal Michal Rozanski on 14 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Rafal Michal Rozanski on 14 April 2016 (2 pages) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Director's details changed for Rafal Michal Rozanski on 17 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Rafal Michal Rozanski on 17 October 2014 (2 pages) |
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 October 2013 | Director's details changed for Rafal Michal Rozanski on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Rafal Michal Rozanski on 23 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from 6 Millers Brow 107 Old Market Street Manchester M9 8QN England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 6 Millers Brow 107 Old Market Street Manchester M9 8QN England on 23 October 2013 (1 page) |
7 March 2013 | Incorporation (27 pages) |
7 March 2013 | Incorporation (27 pages) |