Oldham
OL9 7PG
Registered Address | 13 Werneth Crescent Oldham OL8 4LT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
14 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 9 June 2021 with updates (3 pages) |
5 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 January 2021 | Registered office address changed from 370-372 Manchester Road Oldham OL9 7PG to 13 Werneth Crescent Oldham OL8 4LT on 5 January 2021 (1 page) |
17 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
14 May 2019 | Notification of Mohammed Shaid Ayoob as a person with significant control on 13 May 2019 (2 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 July 2015 | Company name changed propertix LIMITED\certificate issued on 13/07/15
|
13 July 2015 | Company name changed propertix LIMITED\certificate issued on 13/07/15
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|