129 Deansgate
Manchester
M3 3WR
Registered Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
17 July 2021 | Director's details changed for Mr Nicholas James De Sousa on 17 July 2021 (2 pages) |
17 July 2021 | Registered office address changed from 17 st Ann's Square Manchester M2 7PW to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 (1 page) |
14 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 July 2017 | Director's details changed for Mr Nicholas James De Sousa on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Nicholas James De Sousa on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Nicholas James De Sousa as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Nicholas James De Sousa as a person with significant control on 28 July 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|