2nd Floor
Stockport
SK1 1NZ
Director Name | Miss Roberta Hunter |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 St. Peters Square 2nd Floor Stockport SK1 1NZ |
Director Name | Miss Sarah Maria Pye |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Stockport Road Cheadle Greater Manchester SK8 2EA |
Registered Address | No 1 St. Peters Square 2nd Floor Stockport SK1 1NZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (10 months from now) |
4 April 2019 | Delivered on: 11 April 2019 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|
6 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
19 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
4 February 2020 | Registered office address changed from Sovereign House Stockport Road Cheadle Greater Manchester SK8 2EA United Kingdom to 8th Floor Regent House Heaton Lane Stockport SK4 1BS on 4 February 2020 (1 page) |
4 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 April 2019 | Registration of charge 111985610001, created on 4 April 2019 (27 pages) |
19 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
13 June 2018 | Cessation of Sarah Maria Pye as a person with significant control on 31 May 2018 (3 pages) |
13 June 2018 | Termination of appointment of Sarah Maria Pye as a director on 31 May 2018 (1 page) |
20 March 2018 | Appointment of Miss Sarah Maria Pye as a director on 12 February 2018 (2 pages) |
20 March 2018 | Change of details for Mr Burhan Mohammed Choudhry as a person with significant control on 12 February 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Burhan Mohammed Choudhry on 12 February 2018 (2 pages) |
12 February 2018 | Incorporation Statement of capital on 2018-02-12
|
12 February 2018 | Incorporation Statement of capital on 2018-02-12
|