Manchester
M1 2HF
Director Name | Mr Mahmud Abdulla Kamani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2.3 20 Dale Street Manchester M1 1EZ |
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Registered Address | Unit 2.3 20 Dale Street Manchester M1 1EZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
26 November 2021 | Delivered on: 13 December 2021 Persons entitled: Makkma Investments Limited Classification: A registered charge Outstanding |
---|
15 January 2024 | Cessation of Mahmud Abdulla Kamani as a person with significant control on 1 January 2024 (1 page) |
---|---|
15 January 2024 | Notification of Mahmud Abdulla Kamani as a person with significant control on 1 January 2024 (2 pages) |
15 January 2024 | Cessation of Adam Mahmud Kamani as a person with significant control on 1 January 2024 (1 page) |
12 January 2024 | Notification of Aisha Mahmud Kamani as a person with significant control on 1 January 2024 (2 pages) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
14 September 2023 | Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023 (1 page) |
14 September 2023 | Change of details for Mr Adam Mahmud Kamani as a person with significant control on 7 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023 (2 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 November 2022 | Termination of appointment of Mahesh Patel as a director on 25 November 2022 (1 page) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
13 December 2021 | Registration of charge 125309360001, created on 26 November 2021 (57 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
27 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 October 2020 | Registered office address changed from 49/51 Dale Street Manchester M1 2HF United Kingdom to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page) |
8 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
3 July 2020 | Resolutions
|
3 July 2020 | Change of details for Mr Adam Mahmud Kamani as a person with significant control on 3 July 2020 (2 pages) |
23 March 2020 | Incorporation Statement of capital on 2020-03-23
|