Cheadle
Cheshire
SK8 2AA
Director Name | Mr Reza Riahi |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Diamond Court 323 Bowes Road London N11 1BA |
Registered Address | 92 Wellington Road South Stockport SK1 3UH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Hamid Forouzandeh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £500 |
Current Liabilities | £400 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (3 pages) |
10 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 November 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 November 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Registered office address changed from 27C the Mall London N14 6LR to 34a Stockport Road Cheadle Cheshire SK8 2AA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 27C the Mall London N14 6LR to 34a Stockport Road Cheadle Cheshire SK8 2AA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 27C the Mall London N14 6LR to 34a Stockport Road Cheadle Cheshire SK8 2AA on 1 October 2015 (1 page) |
18 March 2015 | Appointment of Mr Hamid Forouzandeh as a director on 15 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Reza Riahi as a director on 15 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Reza Riahi as a director on 15 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 4 Diamond Court 323 Bowes Road London N11 1BA United Kingdom to 27C the Mall London N14 6LR on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Hamid Forouzandeh as a director on 15 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from 4 Diamond Court 323 Bowes Road London N11 1BA United Kingdom to 27C the Mall London N14 6LR on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|