Derby
Derbyshire
DE23 3XL
Secretary Name | Mrs Mangala Hiremath |
---|---|
Status | Current |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Appleby Close Littleover Derby Derbyshire DE23 3XL |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
10 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
9 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
8 March 2023 | Termination of appointment of Mangala Hiremath as a secretary on 1 March 2023 (1 page) |
5 July 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
24 May 2022 | Change of details for Mangala Hiremath as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Cessation of Vishwanathaiah Hiremath as a person with significant control on 4 May 2022 (1 page) |
15 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 15 March 2022 (1 page) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
2 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page) |
20 September 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 April 2020 | Secretary's details changed for Mrs Mangala Hiremath on 7 April 2020 (1 page) |
7 April 2020 | Change of details for Mr Vishwanathaiah Hiremath as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Mr Vishwanathaiah Hiremath on 7 April 2020 (2 pages) |
7 April 2020 | Change of details for Mangala Hiremath as a person with significant control on 7 April 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
1 March 2019 | Incorporation Statement of capital on 2019-03-01
|