Praha 8 Liben
180 00
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2013(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
19 January 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
---|---|
19 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 May 2018 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 10 May 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 June 2015 | Director's details changed for Jan Michalicka on 1 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Jan Michalicka on 1 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Jan Michalicka on 1 June 2015 (2 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 February 2014 | Director's details changed for Mgr. Jan Michalicka on 7 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mgr. Jan Michalicka on 7 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mgr. Jan Michalicka on 7 February 2014 (2 pages) |
5 June 2013 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
5 June 2013 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
10 May 2013 | Incorporation
|
10 May 2013 | Incorporation
|