Manchester
M14 5HZ
Secretary Name | Sajid Mahmood |
---|---|
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Bankfield Avenue Manchester M13 0ZP |
Website | ukglobalimmigration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3548042 |
Telephone region | Manchester |
Registered Address | 147 Dickenson Road Manchester M14 5HZ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
28 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Micro company accounts made up to 29 June 2019 (3 pages) |
27 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
1 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
22 September 2017 | Registered office address changed from 315 Dickenson Road Manchester M13 0NR England to 147 Dickenson Road Manchester M14 5HZ on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 315 Dickenson Road Manchester M13 0NR England to 147 Dickenson Road Manchester M14 5HZ on 22 September 2017 (1 page) |
30 June 2017 | Notification of Abbas Hafeez as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Abbas Hafeez as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Abbas Hafeez as a person with significant control on 30 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 October 2016 | Registered office address changed from 153 Dickenson Road Manchester M14 5HZ to 315 Dickenson Road Manchester M13 0NR on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 153 Dickenson Road Manchester M14 5HZ to 315 Dickenson Road Manchester M13 0NR on 19 October 2016 (1 page) |
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from 153 Dickenson Road Manchester 153 Dickenson Road Manchester M14 5HZ England to 153 Dickenson Road Manchester M14 5HZ on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Sajid Mahmood as a secretary on 23 January 2014 (1 page) |
29 July 2014 | Registered office address changed from 153 Dickenson Road Manchester 153 Dickenson Road Manchester M14 5HZ England to 153 Dickenson Road Manchester M14 5HZ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 153 Dickenson Road Manchester M14 5HZ to 153 Dickenson Road Manchester M14 5HZ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 153 Dickenson Road Manchester M14 5HZ to 153 Dickenson Road Manchester M14 5HZ on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Sajid Mahmood as a secretary on 23 January 2014 (1 page) |
29 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 January 2014 | Registered office address changed from 153 Dickenson Road Manchester M14 5HZ England on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 153 Dickenson Road Manchester M14 5HZ England on 27 January 2014 (1 page) |
25 January 2014 | Registered office address changed from C/O Abbas Hafeez 153 Dickenson Road Manchester M14 5HZ England on 25 January 2014 (1 page) |
25 January 2014 | Director's details changed for Mr Abbas Hafeez on 25 January 2014 (2 pages) |
25 January 2014 | Director's details changed for Mr Abbas Hafeez on 25 January 2014 (2 pages) |
25 January 2014 | Registered office address changed from 655-a Hyde Road Manchester M12 5PS England on 25 January 2014 (1 page) |
25 January 2014 | Registered office address changed from 655-a Hyde Road Manchester M12 5PS England on 25 January 2014 (1 page) |
25 January 2014 | Registered office address changed from C/O Abbas Hafeez 153 Dickenson Road Manchester M14 5HZ England on 25 January 2014 (1 page) |
26 October 2013 | Registered office address changed from 25 Hibbert Street Manchester M14 5NT England on 26 October 2013 (1 page) |
26 October 2013 | Registered office address changed from 25 Hibbert Street Manchester M14 5NT England on 26 October 2013 (1 page) |
12 October 2013 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England on 12 October 2013 (1 page) |
12 October 2013 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England on 12 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 25 Hibbert Street Manchester M14 5NT England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 25 Hibbert Street Manchester M14 5NT England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 25 Hibbert Street Manchester M14 5NT England on 4 October 2013 (1 page) |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|