Bolton
Greater Manchester
BL1 1RF
Director Name | Mr Syed Munir Ul Haq |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 June 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 305 Cheetham Hill Road Manchester M8 0SN |
Director Name | Mrs Kaneez Fatima Safdar |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Cheetham Hill Road Manchester M8 0SN |
Director Name | Mr Amjad Iqbal |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2018(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Cheetham Hill Road Manchester M8 0SN |
Registered Address | 2nd Floor, 6 Oxford Street Bolton Greater Manchester BL1 1RF |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
29 December 2023 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2nd Floor 6 Oxford Street Bolton Greater Manchester BL1 1RF on 30 September 2022 (1 page) |
30 September 2022 | Registered office address changed from 2nd Floor 6 Oxford Street Bolton Greater Manchester BL1 1RF England to 2nd Floor, 6 Oxford Street Bolton Greater Manchester BL1 1RF on 30 September 2022 (1 page) |
30 March 2022 | Registered office address changed from 2 Clifton Road Prestwich Manchester M25 3HQ England to 20-22 Wenlock Road London N1 7GU on 30 March 2022 (1 page) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 February 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Clifton Road Prestwich Manchester M25 3HQ on 2 February 2021 (1 page) |
8 December 2020 | Registered office address changed from 2 Clifton Road Prestwich Manchester M25 3HQ England to 20-22 Wenlock Road London N1 7GU on 8 December 2020 (1 page) |
25 March 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Clifton Road Prestwich Manchester M25 3HQ on 25 March 2020 (1 page) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 January 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 January 2020 (1 page) |
23 January 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 January 2020 (1 page) |
23 January 2020 | Registered office address changed from 2 Clifton Road Prestwich Manchester M25 3HQ England to 20-22 Wenlock Road London N1 7GU on 23 January 2020 (1 page) |
23 January 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 April 2019 | Registered office address changed from 305 Cheetham Hill Road Manchester M8 0SN England to 2 Clifton Road Prestwich Manchester M25 3HQ on 12 April 2019 (1 page) |
17 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 January 2019 | Notification of Kaneez Fatima Safdar as a person with significant control on 30 December 2018 (2 pages) |
21 January 2019 | Appointment of Mrs Kaneez Fatima Safdar as a director on 30 December 2018 (2 pages) |
21 January 2019 | Cessation of Amjad Iqbal as a person with significant control on 30 December 2018 (1 page) |
21 January 2019 | Termination of appointment of Amjad Iqbal as a director on 30 December 2018 (1 page) |
30 December 2018 | Termination of appointment of Kaneez Fatima Safdar as a director on 30 December 2018 (1 page) |
30 December 2018 | Notification of Amjad Iqbal as a person with significant control on 30 December 2018 (2 pages) |
30 December 2018 | Appointment of Mr Amjad Iqbal as a director on 30 December 2018 (2 pages) |
30 December 2018 | Cessation of Kaneez Fatima Safdar as a person with significant control on 30 December 2018 (1 page) |
30 December 2018 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
8 August 2018 | Notification of Kaneez Fatima Safdar as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Amjad Iqbal as a director on 8 August 2018 (1 page) |
8 August 2018 | Cessation of Amjad Iqbal as a person with significant control on 8 August 2018 (1 page) |
8 August 2018 | Appointment of Mrs Kaneez Fatima Safdar as a director on 8 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
6 July 2018 | Termination of appointment of Syed Munir Ul Haq as a director on 5 July 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Amjad Iqbal on 8 June 2018 (2 pages) |
16 May 2018 | Change of details for Mr Amjad Iqbal as a person with significant control on 5 January 2018 (2 pages) |
16 May 2018 | Registered office address changed from C/O Syed Munir Ul Haq 133 Ley Street Ilford Essex IG1 4BH England to 305 Cheetham Hill Road Manchester M8 0SN on 16 May 2018 (1 page) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 March 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
25 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
18 May 2017 | Appointment of Mr Amjad Iqbal as a director on 16 May 2017 (2 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
18 May 2017 | Appointment of Mr Amjad Iqbal as a director on 16 May 2017 (2 pages) |
25 June 2016 | Incorporation Statement of capital on 2016-06-25
|
25 June 2016 | Incorporation Statement of capital on 2016-06-25
|