Ducie Street
Manchester
M1 2JQ
Secretary Name | Anita Frost |
---|---|
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Ducie St Ducie Street Manchester M1 2JQ |
Registered Address | 83 Ducie St Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Anita Frost 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 April 2016 | Director's details changed for Ms Anita Frost on 1 January 2016 (2 pages) |
19 April 2016 | Director's details changed for Ms Anita Frost on 1 January 2016 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 December 2015 | Company name changed 16TO25S growth hub LIMITED\certificate issued on 10/12/15
|
10 December 2015 | Company name changed 16TO25S growth hub LIMITED\certificate issued on 10/12/15
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Ms Anita Frost on 19 August 2013 (2 pages) |
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Ms Anita Frost on 19 August 2013 (2 pages) |
19 May 2014 | Secretary's details changed for Anita Frost on 24 August 2013 (1 page) |
19 May 2014 | Secretary's details changed for Anita Frost on 24 August 2013 (1 page) |
5 November 2013 | Registered office address changed from 124 Derbyshire Ave Manchester M32 9LT England on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 124 Derbyshire Ave Manchester M32 9LT England on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 124 Derbyshire Ave Manchester M32 9LT England on 5 November 2013 (1 page) |
9 May 2013 | Incorporation (21 pages) |
9 May 2013 | Incorporation (21 pages) |