Company NameAcute Bizz Ltd
DirectorMuhammad Adnan Rafiq
Company StatusActive
Company Number09037971
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMr Muhammad Adnan Rafiq
Date of BirthMarch 1990 (Born 34 years ago)
NationalityPakistani
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Meller Road
Manchester
M13 0GP

Contact

Websitewww.acutebizz.co.uk

Location

Registered AddressC/O Mmr Accountant
57 Cheetham Hill Road
Manchester
M4 4FS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
30 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
17 October 2022Registered office address changed from 57 Cheetham Hill Road Manchester M4 4FS England to C/O Mmr Accountant 57 Cheetham Hill Road Manchester M4 4FS on 17 October 2022 (1 page)
5 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
10 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
7 July 2021Registered office address changed from Aura Business Centres Office 5a 412 Stretford Road Manchester M15 4AE England to 57 Cheetham Hill Road Manchester M4 4FS on 7 July 2021 (1 page)
20 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
3 April 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
23 March 2018Registered office address changed from Acute Bizz Ltd 2nd Floor, Citibase, Oakland House 76 Talbot Road Manchester M16 0PQ England to Aura Business Centres Office 5a 412 Stretford Road Manchester M15 4AE on 23 March 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 50,100
(3 pages)
9 June 2017Registered office address changed from 810 Stockport Road Manchester M12 4QL to Acute Bizz Ltd 2nd Floor, Citibase, Oakland House 76 Talbot Road Manchester M16 0PQ on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 810 Stockport Road Manchester M12 4QL to Acute Bizz Ltd 2nd Floor, Citibase, Oakland House 76 Talbot Road Manchester M16 0PQ on 9 June 2017 (1 page)
1 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
(6 pages)
16 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
(6 pages)
12 February 2016Statement of capital following an allotment of shares on 1 June 2014
  • GBP 3,000
(3 pages)
12 February 2016Statement of capital following an allotment of shares on 1 June 2014
  • GBP 3,000
(3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Registered office address changed from 810 Stockport Road Manchester M12 4QL England to 810 Stockport Road Manchester M12 4QL on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 5 Meller Road Manchester M13 0GP England to 810 Stockport Road Manchester M12 4QL on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 810 Stockport Road Manchester M12 4QL England to 810 Stockport Road Manchester M12 4QL on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 5 Meller Road Manchester M13 0GP England to 810 Stockport Road Manchester M12 4QL on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 5 Meller Road Manchester M13 0GP England to 810 Stockport Road Manchester M12 4QL on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 810 Stockport Road Manchester M12 4QL England to 810 Stockport Road Manchester M12 4QL on 9 June 2015 (1 page)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(24 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(24 pages)