Manchester
M15 4JJ
Director Name | Mr Michal Tesar |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 30 June 2017(same day as company formation) |
Role | Head Of Techincal Operations |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ |
Director Name | Mr Mark Rigby |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ |
Secretary Name | Mr Uwais Patel |
---|---|
Status | Current |
Appointed | 20 October 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ |
Director Name | Mr Uwais Patel |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ |
Registered Address | Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
1 November 2023 | Change of details for Irevolution Group Limited as a person with significant control on 25 August 2023 (2 pages) |
---|---|
12 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
26 April 2023 | Director's details changed for Mr Mark Rigby on 26 April 2023 (2 pages) |
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages) |
16 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages) |
22 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
22 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 December 2022 | Appointment of Mr Uwais Patel as a director on 31 March 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
13 July 2021 | Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
13 July 2021 | Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
4 May 2021 | Change of details for Irevolution Group Limited as a person with significant control on 4 May 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 September 2020 | Secretary's details changed for Mr Uwais Patel on 11 September 2020 (1 page) |
14 September 2020 | Registered office address changed from 4th Floor, Boulton House Chorlton Street Manchester M1 3HY United Kingdom to Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ on 14 September 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
1 June 2020 | Change of details for Extra247 Limited as a person with significant control on 2 March 2020 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 December 2019 | Second filing of Confirmation Statement dated 30/06/2018 (6 pages) |
27 November 2019 | Cessation of Paul Dunn as a person with significant control on 1 March 2018 (1 page) |
25 November 2019 | Notification of Extra247 Limited as a person with significant control on 1 March 2018 (2 pages) |
25 November 2019 | Cessation of Michal Tesar as a person with significant control on 1 March 2018 (1 page) |
25 November 2019 | Cessation of Mark Rigby as a person with significant control on 1 March 2018 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 July 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates
|
30 April 2018 | Director's details changed for Mr Mark Rigby on 30 April 2018 (2 pages) |
30 October 2017 | Appointment of Mr Uwais Patel as a secretary on 20 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Uwais Patel as a secretary on 20 October 2017 (2 pages) |
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|