Manchester
M12 6PN
Director Name | Mr Faisal Sharif Amjad |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 84 Chadwick Road Nottingham NG7 5NP |
Director Name | Mr Mohammad Umash Arshad |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 198 Salmon Street London NW9 8NY |
Director Name | Mr Ameen Hachemi |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 33 Elm Drive Hove BN3 7JS |
Website | www.sunnahbox.com |
---|
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 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 22 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
22 March 2024 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page) |
---|---|
9 February 2024 | Registered office address changed from 275 Deansgate Manchester M3 4EL United Kingdom to Use.Space Paddock Street Manchester M12 6PN on 9 February 2024 (1 page) |
9 February 2024 | Director's details changed for Vafa Mohammad-Zadeh Bargh on 9 February 2024 (2 pages) |
18 September 2023 | Confirmation statement made on 12 September 2023 with updates (5 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
22 September 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
21 September 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 275 Deansgate Manchester M3 4EL on 21 September 2022 (1 page) |
21 September 2022 | Director's details changed for Vafa Mohammad-Zadeh Bargh on 21 September 2022 (2 pages) |
21 September 2022 | Director's details changed for Vafa Mohammad-Zadeh Bargh on 21 September 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
22 September 2021 | Registered office address changed from 2 Freshbrook Mews Freshbrook Road Lancing BN15 8DA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 September 2021 (1 page) |
28 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 November 2019 | Registered office address changed from Storagemart Chapel Road Portslade Brighton BN41 1PF England to 2 Freshbrook Mews Freshbrook Road Lancing BN15 8DA on 7 November 2019 (1 page) |
7 November 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
6 November 2019 | Notification of Vafa Mohammad Zadeh Bargh as a person with significant control on 6 November 2019 (2 pages) |
3 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 March 2019 | Registered office address changed from 33 Elm Drive Hove BN3 7JS England to Storagemart Chapel Road Portslade Brighton BN41 1PF on 3 March 2019 (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
12 September 2018 | Termination of appointment of Ameen Hachemi as a director on 10 September 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 March 2018 | Registered office address changed from 23 Whitethorn Drive Brighton BN1 5LH England to 33 Elm Drive Hove BN3 7JS on 10 March 2018 (1 page) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Termination of appointment of Faisal Sharif Amjad as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Mohammad Umash Arshad as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Faisal Sharif Amjad as a director on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Suite 7 Unit 1 Radford Road Nottingham NG7 7NQ England to 23 Whitethorn Drive Brighton BN1 5LH on 12 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Termination of appointment of Mohammad Umash Arshad as a director on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Suite 7 Unit 1 Radford Road Nottingham NG7 7NQ England to 23 Whitethorn Drive Brighton BN1 5LH on 12 September 2017 (1 page) |
15 August 2017 | Appointment of Mr Ameen Hachemi as a director on 1 January 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from 86a Osborne Villas Hove East Sussex BN3 2RB England to Suite 7 Unit 1 Radford Road Nottingham NG7 7NQ on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 86a Osborne Villas Hove East Sussex BN3 2RB England to Suite 7 Unit 1 Radford Road Nottingham NG7 7NQ on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Ameen Hachemi as a director on 1 January 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Registered office address changed from Flat 14 White Lodge 45 Wilbury Avenue Brighton BN3 6HT United Kingdom to 86a Osborne Villas Hove East Sussex BN3 2RB on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Flat 14 White Lodge 45 Wilbury Avenue Brighton BN3 6HT United Kingdom to 86a Osborne Villas Hove East Sussex BN3 2RB on 14 July 2016 (1 page) |
23 March 2016 | Appointment of Mr Faisal Sharif Amjad as a director on 1 October 2015 (2 pages) |
23 March 2016 | Appointment of Mr Mohammad Umash Arshad as a director on 1 October 2015 (2 pages) |
23 March 2016 | Appointment of Mr Mohammad Umash Arshad as a director on 1 October 2015 (2 pages) |
23 March 2016 | Appointment of Mr Faisal Sharif Amjad as a director on 1 October 2015 (2 pages) |
1 July 2015 | Director's details changed for Vafa Mohammad-Zadeh on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Vafa Mohammad-Zadeh on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Vafa Mohammad-Zadeh on 1 July 2015 (2 pages) |
20 June 2015 | Incorporation Statement of capital on 2015-06-20
|
20 June 2015 | Incorporation Statement of capital on 2015-06-20
|