Stockport
SK4 3RA
Director Name | Dr Khurram Siddique |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 5 Rockingham Gardens Rotherham Yorkshire S60 3BL |
Registered Address | Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
24 January 2024 | Confirmation statement made on 17 January 2024 with updates (5 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
30 May 2023 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page) |
31 January 2023 | Confirmation statement made on 17 January 2023 with updates (5 pages) |
27 September 2022 | Registered office address changed from Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR United Kingdom to Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR on 27 September 2022 (1 page) |
30 August 2022 | Total exemption full accounts made up to 30 August 2021 (5 pages) |
30 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
2 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
28 May 2021 | Director's details changed for Dr Aiza Jamil on 1 May 2021 (2 pages) |
28 May 2021 | Registered office address changed from 18 Acorn Close Manchester M19 2HS England to Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 28 May 2021 (1 page) |
22 April 2021 | Confirmation statement made on 17 January 2021 with updates (6 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
13 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2020 | Change of share class name or designation (2 pages) |
20 March 2020 | Confirmation statement made on 17 January 2020 with updates (6 pages) |
20 March 2020 | Statement of capital following an allotment of shares on 1 February 2019
|
20 March 2020 | Notification of a person with significant control statement (2 pages) |
20 March 2020 | Statement of capital following an allotment of shares on 1 February 2019
|
20 March 2020 | Cessation of Aiza Jamil as a person with significant control on 1 February 2019 (1 page) |
20 March 2020 | Statement of capital following an allotment of shares on 1 February 2019
|
20 February 2020 | Statement of capital following an allotment of shares on 1 February 2019
|
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
26 March 2019 | Change of details for Dr Aiza Jamil as a person with significant control on 20 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Dr Aiza Jamil on 20 March 2019 (2 pages) |
26 March 2019 | Registered office address changed from 5 Rockingham Gardens Rotherham Yorkshire S60 3BL to 18 Acorn Close Manchester M19 2HS on 26 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
12 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Appointment of Dr Aiza Jamil as a director on 2 January 2017 (2 pages) |
17 January 2017 | Appointment of Dr Aiza Jamil as a director on 2 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Khurram Siddique as a director on 2 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Khurram Siddique as a director on 2 January 2017 (1 page) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|