Manchester
M1 7JJ
Director Name | Mr Muhammad Naeem |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Top Flat 146-B Grenville Street Stockport. Sk3 9et |
Director Name | Mr Zahid Nazir |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2021(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2022) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 1 Irvin Street Manchester M40 1EN |
Registered Address | First Floor, 18-20 Grosvenor Street Manchester M1 7JJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
1 at £1 | Muhammad Naeem 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
15 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Registered office address changed from Unit 4a, Ground Floor 37-49 Devonshire Street North Universal Building Manchester M12 6JR England to First Floor, 18-20 Grosvenor Street Manchester M1 7JJ on 14 July 2023 (1 page) |
19 May 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
21 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
21 July 2022 | Register inspection address has been changed to Unit 4a, Universale Building 37-49, Devonshire Street North Manchester M12 6JR (1 page) |
21 July 2022 | Registered office address changed from 1 Irvin Street Manchester M40 1EN England to Unit 4a, Ground Floor 37-49 Devonshire Street North Universal Building Manchester M12 6JR on 21 July 2022 (1 page) |
21 July 2022 | Cessation of Zahid Nazir as a person with significant control on 20 July 2022 (1 page) |
20 July 2022 | Notification of Muhammad Naeem as a person with significant control on 20 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Zahid Nazir as a director on 20 July 2022 (1 page) |
20 July 2022 | Appointment of Mr Muhammad Naeem as a director on 20 July 2022 (2 pages) |
12 February 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
4 July 2021 | Termination of appointment of Muhammad Naeem as a director on 1 July 2021 (1 page) |
4 July 2021 | Registered office address changed from 146 a Grenville Street Stockport SK3 9ET England to 1 Irvin Street Manchester M40 1EN on 4 July 2021 (1 page) |
4 July 2021 | Appointment of Mr Zahid Nazir as a director on 1 July 2021 (2 pages) |
4 July 2021 | Cessation of Muhammad Naeem as a person with significant control on 1 July 2021 (1 page) |
4 July 2021 | Notification of Zahid Nazir as a person with significant control on 1 July 2021 (2 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
15 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
11 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
16 July 2019 | Registered office address changed from 329-a Dickenson Road Manchester M13 0NR to 146 a Grenville Street Stockport SK3 9ET on 16 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
15 November 2018 | Director's details changed for Mr Muhammad Naeem on 1 September 2018 (2 pages) |
6 November 2018 | Change of details for Mr Muhammad Naeem as a person with significant control on 1 September 2018 (2 pages) |
11 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 January 2018 | Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to 329-a Dickenson Road Manchester M13 0NR on 25 January 2018 (2 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 April 2017 | Director's details changed for Mr Muhammad Naeem on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Muhammad Naeem on 19 April 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 October 2015 | Registered office address changed from 5 City View House Union Street Manchester M12 4JD England to City View House 5 Union Street Ardwick Manchester M12 4JD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 5 City View House Union Street Manchester M12 4JD England to City View House 5 Union Street Ardwick Manchester M12 4JD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 5 City View House Union Street Manchester M12 4JD England to City View House 5 Union Street Ardwick Manchester M12 4JD on 8 October 2015 (1 page) |
11 September 2015 | Registered office address changed from 42 Letchworth Street Manchester M147PE to 5 City View House Union Street Manchester M12 4JD on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 42 Letchworth Street Manchester M147PE to 5 City View House Union Street Manchester M12 4JD on 11 September 2015 (1 page) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|