Manchester
M2 3NG
Director Name | Ms Noora Mohammad Najeeb |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Website | www.revalidaid.com |
---|---|
Telephone | 0161 2072702 |
Telephone region | Manchester |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Mohammed Shabeer Kolakkat as a person with significant control on 1 July 2016 (2 pages) |
5 July 2017 | Notification of Mohammed Shabeer Kolakkat as a person with significant control on 1 July 2016 (2 pages) |
5 July 2017 | Notification of Mohammed Shabeer Kolakkat as a person with significant control on 5 July 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 September 2014 | Director's details changed for Ms Noora Mohammad Najeeb on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Dr Mohammed Shabeer Kolakkat on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Ms Noora Mohammad Najeeb on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Dr Mohammed Shabeer Kolakkat on 25 September 2014 (2 pages) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
26 June 2013 | Incorporation (35 pages) |
26 June 2013 | Incorporation (35 pages) |