Rochdale
OL16 5QR
Director Name | Mr Shafique Miah |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Oldham Road Rochdale OL16 5QR |
Registered Address | Station Business Centre 1-5 Victoria Street Chadderton Oldham OL9 0HH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton North |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week from now) |
7 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
8 February 2023 | Director's details changed for Mr Anham Hussain on 8 February 2023 (2 pages) |
8 February 2023 | Registered office address changed from 95 Oldham Road Rochdale Lancashire OL16 5QR to Station Business Centre 1-5 Victoria Street Chadderton Oldham OL9 0HH on 8 February 2023 (1 page) |
8 February 2023 | Director's details changed for Mr Shafique Miah on 8 February 2023 (2 pages) |
23 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
29 October 2021 | Notification of Shafique Miah as a person with significant control on 29 October 2021 (2 pages) |
29 October 2021 | Cessation of Anham Hussain as a person with significant control on 29 October 2021 (1 page) |
20 September 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 September 2020 | Director's details changed for Mr Shafique Miah on 1 January 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Anham Hussain on 1 January 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 January 2017 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to 95 Oldham Road Rochdale Lancashire OL16 5QR on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to 95 Oldham Road Rochdale Lancashire OL16 5QR on 25 January 2017 (2 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|