Manchester
M12 6PN
Director Name | Mrs Lina Rimasauskiene |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cundy Road Custom House London E16 3DJ |
Registered Address | Use.Space Paddock Street Manchester M12 6PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Osom Lp 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
20 February 2024 | Director's details changed for Mrs Simona Parnarauskiene on 1 February 2024 (2 pages) |
---|---|
20 February 2024 | Confirmation statement made on 30 December 2023 with updates (5 pages) |
9 February 2024 | Registered office address changed from 275 Deansgate Manchester M3 4EL England to Use.Space Paddock Street Manchester M12 6PN on 9 February 2024 (1 page) |
9 February 2024 | Director's details changed for Mrs Simona Parnarauskiene on 9 February 2024 (2 pages) |
18 October 2023 | Registered office address changed from 275 Deansgate Manchester M14 7SA England to 275 Deansgate Manchester M3 4EL on 18 October 2023 (1 page) |
15 May 2023 | Director's details changed for Mrs Simona Parnarauskiene on 1 May 2023 (2 pages) |
9 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
5 January 2023 | Confirmation statement made on 30 December 2022 with updates (5 pages) |
4 January 2023 | Director's details changed for Mrs Simona Parnarauskiene on 4 January 2023 (2 pages) |
4 January 2023 | Director's details changed for Mrs Simona Parnarauskiene on 4 January 2023 (2 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 January 2022 | Confirmation statement made on 30 December 2021 with updates (5 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 December 2020 | Confirmation statement made on 30 December 2020 with updates (5 pages) |
26 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 March 2020 | Change of details for Mrs Simona Parnarauskiene as a person with significant control on 18 January 2018 (2 pages) |
12 March 2020 | Director's details changed for Mrs Simona Parnarauskiene on 1 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from 15 Midway Avenue Bridlington YO16 4NU England to 275 Deansgate Manchester M14 7SA on 12 March 2020 (1 page) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
13 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from 15 Midway Avenue Bridlington East Yorkshire England to 15 Midway Avenue Bridlington YO16 4NU on 15 March 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 30 March 2018 (7 pages) |
26 July 2018 | Director's details changed for Mrs Simona Parnarauskiene on 25 July 2018 (2 pages) |
25 July 2018 | Registered office address changed from 22 Kirkdale Road York YO10 3NQ England to 15 Midway Avenue Bridlington East Yorkshire on 25 July 2018 (1 page) |
8 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 December 2016 | Registered office address changed from 11 Cundy Road Custom House London E16 3DJ to 22 Kirkdale Road York YO10 3NQ on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 11 Cundy Road Custom House London E16 3DJ to 22 Kirkdale Road York YO10 3NQ on 14 December 2016 (1 page) |
14 December 2016 | Director's details changed for Mrs Simona Parnarauskiene on 14 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mrs Simona Parnarauskiene on 14 December 2016 (2 pages) |
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 May 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mrs Simona Parnarauskiene as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mrs Simona Parnarauskiene as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mrs Simona Parnarauskiene as a director on 1 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page) |
1 May 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
1 May 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|