Salford
M50 1DU
Director Name | Miss Maria-Mihaela-Alexandra Cucu |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 01 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Bute Street Salford M50 1DU |
Registered Address | 41 Bute Street Salford M50 1DU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
5 February 2018 | Delivered on: 6 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
29 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Director's details changed for Ionut Vamanu on 4 June 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from Unit 2a 012 Ashton Old Road Manchester M12 6LP to 41 Bute Street Salford M50 1DU on 10 April 2018 (1 page) |
6 February 2018 | Registration of charge 085246420001, created on 5 February 2018 (9 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Appointment of Miss Maria-Mihaela-Alexandra Cucu as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Miss Maria-Mihaela-Alexandra Cucu as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Miss Maria-Mihaela-Alexandra Cucu as a director on 1 September 2014 (2 pages) |
14 August 2014 | Registered office address changed from Apex Self Storage, Unit 226 Manchester Abattoir Riverpark Road Manchester M40 2XP to Unit 2a 012 Ashton Old Road Manchester M12 6LP on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Apex Self Storage, Unit 226 Manchester Abattoir Riverpark Road Manchester M40 2XP to Unit 2a 012 Ashton Old Road Manchester M12 6LP on 14 August 2014 (1 page) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 February 2014 | Registered office address changed from Appex Self Storage Manchester Abattoir Riverpark Road Manchester M40 2XP England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Unit 002 Apex House 2 Devonshire Street North Manchester Greater Manchester M12 6JQ England on 19 February 2014 (1 page) |
19 February 2014 | Company name changed cucu LTD\certificate issued on 19/02/14
|
19 February 2014 | Registered office address changed from Appex Self Storage Manchester Abattoir Riverpark Road Manchester M40 2XP England on 19 February 2014 (1 page) |
19 February 2014 | Company name changed cucu LTD\certificate issued on 19/02/14
|
19 February 2014 | Registered office address changed from Unit 002 Apex House 2 Devonshire Street North Manchester Greater Manchester M12 6JQ England on 19 February 2014 (1 page) |
14 November 2013 | Statement of capital following an allotment of shares on 20 October 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 20 October 2013
|
21 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
21 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
10 May 2013 | Incorporation (20 pages) |
10 May 2013 | Incorporation (20 pages) |