Hyde
SK14 1LF
Director Name | Mr Muhammad Misbah Uddin |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 27 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor U5, 20 High Street London E15 2PP |
Director Name | Mr Mohammed Shamsudduha |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chapel Street Hyde SK14 1LF |
Registered Address | 3 Chapel Street Hyde SK14 1LF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 3 weeks from now) |
26 October 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
---|---|
21 June 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
16 July 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Muhammad Misbah Uddin as a director on 13 May 2019 (1 page) |
15 April 2019 | Termination of appointment of Mohammed Shamsudduha as a director on 1 March 2019 (1 page) |
15 April 2019 | Cessation of Muhammad Misbah Uddin as a person with significant control on 1 March 2019 (1 page) |
15 April 2019 | Appointment of Mr Mohibur Rahman as a director on 1 March 2019 (2 pages) |
15 April 2019 | Notification of Mohibur Rahman as a person with significant control on 1 March 2019 (2 pages) |
19 November 2018 | Appointment of Mr Mohammed Shamsudduha as a director on 19 November 2018 (2 pages) |
16 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
6 March 2018 | Previous accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
6 March 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
27 February 2018 | Current accounting period shortened from 31 May 2017 to 30 June 2016 (1 page) |
19 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
19 July 2017 | Notification of Muhammad Misbah Uddin as a person with significant control on 27 May 2016 (2 pages) |
19 July 2017 | Notification of Muhammad Misbah Uddin as a person with significant control on 27 May 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
19 July 2017 | Director's details changed for Mr Muhammad Misbah Uddin on 1 April 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Muhammad Misbah Uddin on 1 April 2017 (2 pages) |
5 July 2017 | Registered office address changed from First Floor 20 High Street London E15 2PP United Kingdom to 3 Chapel Street Hyde SK14 1LF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from First Floor 20 High Street London E15 2PP United Kingdom to 3 Chapel Street Hyde SK14 1LF on 5 July 2017 (1 page) |
27 June 2017 | Registered office address changed from 54 Greenfield Road London E1 1EJ England to First Floor 20 High Street London E15 2PP on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 54 Greenfield Road London E1 1EJ England to First Floor 20 High Street London E15 2PP on 27 June 2017 (1 page) |
25 August 2016 | Director's details changed for Mr Muhammad Misbah Uddin on 1 July 2016 (2 pages) |
25 August 2016 | Registered office address changed from 36 Alie Street London E1 8DA England to 54 Greenfield Road London E1 1EJ on 25 August 2016 (1 page) |
25 August 2016 | Director's details changed for Mr Muhammad Misbah Uddin on 1 July 2016 (2 pages) |
25 August 2016 | Registered office address changed from 36 Alie Street London E1 8DA England to 54 Greenfield Road London E1 1EJ on 25 August 2016 (1 page) |
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|