Higher Openshaw
Manchester
M11 1JG
Director Name | Mrs Jamilah Abiodun Alli |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 1296 Ashton Old Road Higher Openshaw Manchester M11 1JG |
Director Name | Mr Kazeem Olatunji Busari |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 04 December 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 1296 Ashton Old Road Higher Openshaw Manchester M11 1JG |
Director Name | Mr Olatunji Akinwumi Oyebanji |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1280 Ashton Old Road Openshaw Manchester M11 1JJ |
Website | glocurrencyandtravel.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8831996 |
Telephone region | Manchester |
Registered Address | 1296 Ashton Old Road Higher Openshaw Manchester M11 1JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
100 at £0.1 | Abiodun Odujinrin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,530 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
25 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
---|---|
10 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
23 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
7 October 2018 | Registered office address changed from 1280 Ashton Old Road Openshaw Manchester M11 1JJ to 1296 Ashton Old Road Higher Openshaw Manchester M11 1JG on 7 October 2018 (1 page) |
5 April 2018 | Confirmation statement made on 3 April 2018 with updates (3 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
4 December 2017 | Appointment of Mr. Kazeem Olatunji Busari as a director on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr. Kazeem Olatunji Busari as a director on 4 December 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
17 December 2013 | Company name changed globalcurrency tours & travel LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Company name changed globalcurrency tours & travel LIMITED\certificate issued on 17/12/13
|
16 December 2013 | Appointment of Ms Abiodun Omotolani Odujinrin as a director (2 pages) |
16 December 2013 | Appointment of Ms Abiodun Omotolani Odujinrin as a director (2 pages) |
11 December 2013 | Registered office address changed from 193 Market Street Hyde Market Street Hyde Cheshire SK14 1HF United Kingdom on 11 December 2013 (2 pages) |
11 December 2013 | Registered office address changed from 193 Market Street Hyde Market Street Hyde Cheshire SK14 1HF United Kingdom on 11 December 2013 (2 pages) |
11 December 2013 | Termination of appointment of Olatunji Oyebanji as a director (1 page) |
11 December 2013 | Termination of appointment of Olatunji Oyebanji as a director (1 page) |
3 May 2013 | Incorporation
|
3 May 2013 | Incorporation
|