Towers Business Park
Manchester
Greater Manchester
M20 2YY
Registered Address | Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
6 November 2020 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
---|---|
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
23 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
5 September 2018 | Registered office address changed from 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Peter House Oxford Street Manchester Greater Manchester M1 5AN on 5 September 2018 (1 page) |
9 January 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
13 September 2017 | Notification of Tadao Miyata as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Cessation of Shohei Nagatsuka as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
13 September 2017 | Cessation of Shohei Nagatsuka as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Notification of Tadao Miyata as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Tadao Miyata as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Cessation of Shohei Nagatsuka as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
3 August 2017 | Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA England to 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA England to 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 August 2017 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
21 November 2016 | Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA to 72 High Street Haslemere Surrey GU27 2LA on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA to 72 High Street Haslemere Surrey GU27 2LA on 21 November 2016 (1 page) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
14 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 January 2015 | Registered office address changed from C/O Main Objective Ltd 191 Friern Barnet Lane London N20 0NN to C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from C/O Main Objective Ltd 191 Friern Barnet Lane London N20 0NN to C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA on 19 January 2015 (1 page) |
20 October 2014 | Director's details changed for Shohei Nagatsuka on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Shohei Nagatsuka on 20 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 August 2014 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to C/O Main Objective Ltd 191 Friern Barnet Lane London N20 0NN on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to C/O Main Objective Ltd 191 Friern Barnet Lane London N20 0NN on 28 August 2014 (1 page) |
15 September 2013 | Director's details changed for Shoichi Nagatsuka on 13 September 2013 (2 pages) |
15 September 2013 | Director's details changed for Shoichi Nagatsuka on 13 September 2013 (2 pages) |
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|