Manchester
Greater Manchester
M1 5AN
Director Name | Mr Prabin Kumar Patro |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat No:2 ,190 Parrock Street Gravesend DA12 1EN |
Director Name | Mr Richard Thorburn |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2017(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter House Peter House Oxford Street Manchester M1 5AN |
Registered Address | 125 Spaces Deansgate M3 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
13 March 2024 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
5 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
26 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
22 April 2023 | Registered office address changed from Peter House Peter House Oxford Street Manchester M1 5AN England to 125 Spaces Deansgate M3 2BY on 22 April 2023 (1 page) |
3 October 2022 | Confirmation statement made on 3 October 2022 with updates (5 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 June 2022 | Termination of appointment of Richard Thorburn as a director on 3 June 2022 (1 page) |
9 October 2021 | Confirmation statement made on 9 October 2021 with updates (5 pages) |
27 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
7 November 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
18 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
5 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
27 May 2018 | Director's details changed for Mr Richard Thorburn on 22 September 2017 (2 pages) |
10 April 2018 | Director's details changed for Mr Govind Hem Sreekar Rao Pallam on 10 April 2018 (2 pages) |
10 April 2018 | Change of details for Mr Govind Hem Sreekar Rao Pallam as a person with significant control on 10 April 2018 (2 pages) |
27 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 January 2018 | Appointment of Mr Richard Thorburn as a director on 2 September 2017 (2 pages) |
18 January 2018 | Registered office address changed from Flat No:2 ,190 Parrock Street Gravesend Uk DA12 1EN England to Peter House Peter House Oxford Street Manchester M1 5AN on 18 January 2018 (1 page) |
18 January 2018 | Change of details for Mr Govind Hem Sreekar Rao Pallam as a person with significant control on 1 October 2017 (2 pages) |
17 October 2017 | Notification of Govind Hem Sreekar Rao Pallam as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Govind Hem Sreekar Rao Pallam as a person with significant control on 14 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Prabin Kumar Patro as a director on 2 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Prabin Kumar Patro as a director on 2 August 2017 (1 page) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 April 2017 | Registered office address changed from 12 Flagstones 5 Granville Place Aylesbury HP20 2JS United Kingdom to Flat No:2 ,190 Parrock Street Gravesend Uk DA12 1EN on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 12 Flagstones 5 Granville Place Aylesbury HP20 2JS United Kingdom to Flat No:2 ,190 Parrock Street Gravesend Uk DA12 1EN on 11 April 2017 (1 page) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 January 2016 | Appointment of Mr Prabin Kumar Patro as a director on 1 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Prabin Kumar Patro as a director on 1 December 2015 (2 pages) |
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|