Denton
Manchester
M34 2HH
Registered Address | 85 Princes Street Stockport Cheshire SK1 1RW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at £1 | Nasir Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,088 |
Cash | £2,691 |
Current Liabilities | £2,497 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
3 May 2019 | Delivered on: 15 May 2019 Persons entitled: Amazon Capital Services (UK) LTD. Classification: A registered charge Outstanding |
---|
23 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 28 February 2020 (5 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
15 May 2019 | Registration of charge 089175960001, created on 3 May 2019 (11 pages) |
16 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
24 July 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
16 February 2016 | Director's details changed for Nasir Hussain on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Nasir Hussain on 16 February 2016 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 May 2015 | Director's details changed for Nasir Hussain on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Nasir Hussain on 1 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Nasir Hussain on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Nasir Hussain on 1 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Nasir Hussain on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Nasir Hussain on 1 April 2015 (2 pages) |
10 March 2015 | Registered office address changed from Pegasus House 5 Winckley Court Mount Street Preston PR1 8BU England to 85 Princes Street Stockport Cheshire SK1 1RW on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from Pegasus House 5 Winckley Court Mount Street Preston PR1 8BU England to 85 Princes Street Stockport Cheshire SK1 1RW on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
21 May 2014 | Registered office address changed from 40 Santley Street Manchester M12 5RG England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 40 Santley Street Manchester M12 5RG England on 21 May 2014 (1 page) |
4 March 2014 | Registered office address changed from 40 Stanley Street Manchester M12 5RG England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 40 Stanley Street Manchester M12 5RG England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 40 Stanley Street Manchester M12 5RG England on 4 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 40 Santley Street Manchester M12 5RG England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 40 Santley Street Manchester M12 5RG England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 40 Santley Street Manchester M12 5RG England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 40 Santley Street Manchester M12 5RG England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 40 Santley Street Manchester M12 5RG England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 40 Santley Street Manchester M12 5RG England on 3 March 2014 (1 page) |
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|