Urmston
Manchester
M41 8BZ
Registered Address | 148 Davyhulme Road Urmston Manchester M41 8BZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
100 at £1 | Muthukarupi Nachiappan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,952 |
Cash | £14,447 |
Current Liabilities | £5,495 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
27 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
11 April 2022 | Cessation of Muthukarupi Nachiappan as a person with significant control on 11 April 2022 (1 page) |
11 April 2022 | Change of details for Dr Meyyappan Nachiappan as a person with significant control on 11 April 2022 (2 pages) |
11 April 2022 | Cessation of Ramasamy Nachiappan as a person with significant control on 11 April 2022 (1 page) |
25 January 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
28 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
20 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
13 September 2019 | Change of details for Dr Meyyappan Nachiappan as a person with significant control on 13 September 2019 (2 pages) |
13 September 2019 | Notification of Ramasamy Nachiappan as a person with significant control on 13 September 2019 (2 pages) |
13 September 2019 | Change of details for Mrs Muthukarupi Nachiappan as a person with significant control on 13 September 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
24 November 2014 | Registered office address changed from 15 Chesham Avenue Urmston Manchester M41 8SS United Kingdom to 148 Davyhulme Road Urmston Manchester M41 8BZ on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 15 Chesham Avenue Urmston Manchester M41 8SS United Kingdom to 148 Davyhulme Road Urmston Manchester M41 8BZ on 24 November 2014 (1 page) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|