31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anibal Christopher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,103 |
Cash | £13,620 |
Current Liabilities | £11,561 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 March 2023 (overdue) |
12 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
16 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
25 November 2020 | Change of details for Mr Anibal Christopher as a person with significant control on 23 November 2020 (2 pages) |
25 November 2020 | Director's details changed for Mr Anibal Christopher on 23 November 2020 (2 pages) |
29 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mr Anibal Christopher on 10 October 2018 (2 pages) |
18 October 2018 | Change of details for Mr Anibal Christopher as a person with significant control on 10 October 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
5 December 2017 | Change of details for Mr Anibal Christopher as a person with significant control on 30 November 2017 (2 pages) |
5 December 2017 | Change of details for Mr Anibal Christopher as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Anibal Christopher on 30 November 2017 (2 pages) |
4 December 2017 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page) |
4 December 2017 | Director's details changed for Mr Anibal Christopher on 30 November 2017 (2 pages) |
4 December 2017 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 September 2013 | Director's details changed for Mr Anibal Christopher on 13 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Anibal Christopher on 13 September 2013 (2 pages) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|