Bolton
BL1 3PF
Director Name | Mr Taher Aslam Khatana |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2023(9 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 315 Halliwell Road Bolton BL1 3PF |
Director Name | Mr Mohammed Usman Javied |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2023(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 315 Halliwell Road Bolton BL1 3PF |
Registered Address | 315 Halliwell Road Bolton BL1 3PF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Hafeez Ahmad 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Confirmation statement made on 29 February 2024 with updates (3 pages) |
---|---|
27 February 2024 | Notification of Roselle Group Ltd as a person with significant control on 27 January 2024 (2 pages) |
27 February 2024 | Cessation of Mohammed Usman Javied as a person with significant control on 27 January 2024 (1 page) |
27 February 2024 | Confirmation statement made on 27 February 2024 with updates (4 pages) |
27 February 2024 | Termination of appointment of Mohammed Usman Javied as a director on 27 January 2024 (1 page) |
19 February 2024 | Confirmation statement made on 19 February 2024 with updates (3 pages) |
5 October 2023 | Confirmation statement made on 5 October 2023 with updates (3 pages) |
4 October 2023 | Cessation of Taher Aslam Khatana as a person with significant control on 4 October 2023 (1 page) |
4 October 2023 | Notification of Mohammed Usman Javied as a person with significant control on 4 October 2023 (2 pages) |
4 October 2023 | Termination of appointment of Taher Aslam Khatana as a director on 4 October 2023 (1 page) |
4 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
4 October 2023 | Appointment of Mr Mohammed Usman Javied as a director on 4 October 2023 (2 pages) |
26 June 2023 | Change of details for Mr Hafeez Ahmad as a person with significant control on 26 June 2023 (2 pages) |
26 June 2023 | Change of details for Mr Taher Aslam Khatana as a person with significant control on 26 June 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (3 pages) |
4 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
4 May 2023 | Appointment of Mr Taher Aslam Khatana as a director on 4 May 2023 (2 pages) |
4 May 2023 | Change of details for Mr Hafeez Ahmad as a person with significant control on 4 May 2023 (2 pages) |
4 May 2023 | Notification of Taher Aslam Khatana as a person with significant control on 4 May 2023 (2 pages) |
12 April 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
10 March 2023 | Registered office address changed from 86 Drake Street Rochdale OL16 1PQ England to 315 Halliwell Road Bolton BL1 3PF on 10 March 2023 (1 page) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with updates (3 pages) |
25 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 October 2021 | Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to 86 Drake Street Rochdale OL16 1PQ on 4 October 2021 (1 page) |
4 October 2021 | Director's details changed for Mr Hafeez Ahmad on 4 October 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
31 October 2018 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN to Broadway House 74 Broadway Street Oldham OL8 1LR on 31 October 2018 (1 page) |
23 October 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
23 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
3 January 2018 | Resolutions
|
7 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|