Manchester
M4 4FS
Director Name | Mr Rana Abdul Rauf |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Lava House 1st Floor 57 Cheetham Hill Road Manchester M4 4FS |
Director Name | Mr Irfan Reza Malik |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lava House 1st Floor 57 Cheetham Hill Road Manchester M4 4FS |
Director Name | Ms Claire Lines |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lava House 1st Floor 57 Cheetham Hill Road Manchester M4 4FS |
Director Name | Ms Claire Lines |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | H J Pinczewski & Co 86 Bury Old Road Manchester M8 5BW |
Secretary Name | Miss Claire Lines |
---|---|
Status | Resigned |
Appointed | 16 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | H J Pinczewski & Co 86 Bury Old Road Manchester M8 5BW |
Director Name | Mr Irfan Reza Malik |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | H J Pinczewski & Co 86 Bury Old Road Manchester M8 5BW |
Director Name | Mr David Paul Young |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | H J Pinczewski & Co 86 Bury Old Road Manchester M8 5BW |
Director Name | Miss Faith Emily Hughes |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | H J Pinczewski & Co 86 Bury Old Road Manchester M8 5BW |
Director Name | Mr Maxim Kurnikov |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2021(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lava House 1st Floor 57 Cheetham Hill Road Manchester M4 4FS |
Registered Address | Lava House 1st Floor 57 Cheetham Hill Road Manchester M4 4FS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 3 weeks from now) |
22 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
27 June 2022 | Termination of appointment of Maxim Kurnikov as a director on 27 June 2022 (1 page) |
30 May 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
4 May 2022 | Appointment of Ms Claire Lines as a director on 4 May 2022 (2 pages) |
3 May 2022 | Appointment of Mr Irfan Reza Malik as a director on 3 May 2022 (2 pages) |
29 April 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
28 April 2022 | Appointment of Mr Rana Abdul Rauf as a director on 28 April 2022 (2 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with updates (3 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (3 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
20 February 2021 | Registered office address changed from 59a Cheetham Hill Road Manchester M4 4FS England to Lava House 1st Floor 57 Cheetham Hill Road Manchester M4 4FS on 20 February 2021 (1 page) |
17 February 2021 | Registered office address changed from H J Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to 59a Cheetham Hill Road Manchester M4 4FS on 17 February 2021 (1 page) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (3 pages) |
7 January 2021 | Appointment of Mr Maxim Kurnikov as a director on 3 January 2021 (2 pages) |
22 December 2020 | Termination of appointment of David Paul Young as a director on 22 December 2020 (1 page) |
11 June 2020 | Termination of appointment of Faith Emily Hughes as a director on 30 May 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (3 pages) |
3 June 2020 | Appointment of Miss Faith Emily Hughes as a director on 30 May 2020 (2 pages) |
29 May 2020 | Appointment of Mr David Paul Young as a director on 29 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
22 May 2020 | Cessation of Irfan Malik as a person with significant control on 16 February 2020 (1 page) |
22 May 2020 | Appointment of Miss Nazia Saddat Rana as a director on 15 February 2020 (2 pages) |
22 May 2020 | Termination of appointment of Irfan Reza Malik as a director on 16 February 2020 (1 page) |
22 May 2020 | Notification of Nazia Saddat Rana as a person with significant control on 15 February 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (3 pages) |
27 April 2020 | Resolutions
|
18 April 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
25 March 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
18 January 2019 | Termination of appointment of Claire Lines as a secretary on 18 January 2019 (1 page) |
18 January 2019 | Notification of Irfan Malik as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
18 January 2019 | Termination of appointment of Claire Lines as a director on 18 January 2019 (1 page) |
18 January 2019 | Cessation of Claire Lines as a person with significant control on 18 January 2019 (1 page) |
11 January 2019 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
11 January 2019 | Appointment of Mr Irfan Reza Malik as a director on 1 December 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|