Bolton
BL1 5AN
Secretary Name | Yasmin Patel |
---|---|
Status | Current |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Turnberry Bolton Lancs BL3 4XJ |
Director Name | Mr Asif Iqbal Patel |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(3 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wenderholme Victoria Road Bolton BL1 5AN |
Registered Address | Wenderholme Victoria Road Bolton BL1 5AN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Yasmin Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,578 |
Cash | £7,016 |
Current Liabilities | £3,724 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
6 December 2019 | Delivered on: 6 December 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 190 tonge moor road, bolton BL2 2HN - title number: MAN301816 and land adjoining 190 tonge moor road, bolton BL2 2HN - title number: MAN301953. Outstanding |
---|
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (7 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
15 April 2020 | Change of details for Ayrs Investments Ltd as a person with significant control on 15 April 2020 (2 pages) |
15 April 2020 | Notification of Ayrs Investments Ltd as a person with significant control on 22 January 2020 (2 pages) |
15 April 2020 | Cessation of Yasmin Patel as a person with significant control on 22 January 2020 (1 page) |
15 April 2020 | Cessation of Asif Iqbal Patel as a person with significant control on 22 January 2020 (1 page) |
6 December 2019 | Registration of charge 087781000001, created on 6 December 2019 (16 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
13 November 2019 | Notification of Asif Iqbal Patel as a person with significant control on 1 December 2016 (2 pages) |
13 November 2019 | Change of details for Mrs Yasmin Patel as a person with significant control on 13 November 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
23 April 2019 | Director's details changed for Mr Asif Iqbal Patel on 23 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Ms Yasmin Patel on 23 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Asif Iqbal Patel on 23 April 2019 (2 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (7 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (7 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 August 2017 | Notification of Yasmin Patel as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Yasmin Patel as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Yasmin Patel as a person with significant control on 6 April 2016 (2 pages) |
8 December 2016 | Appointment of Mr Asif Iqbal Patel as a director on 1 December 2016 (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Appointment of Mr Asif Iqbal Patel as a director on 1 December 2016 (2 pages) |
8 December 2016 | Resolutions
|
7 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
9 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 January 2015 | Company name changed yasmin telecommunications LTD\certificate issued on 20/01/15
|
20 January 2015 | Change of name notice (2 pages) |
20 January 2015 | Change of name notice (2 pages) |
20 January 2015 | Company name changed yasmin telecommunications LTD\certificate issued on 20/01/15
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|