Disley
Stockport
SK12 2BB
Secretary Name | Mrs Camilla Jane Iftakhar |
---|---|
Status | Current |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Buxton Old Road Disley Stockport SK12 2BB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jamily.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9733978 |
Telephone region | Manchester |
Registered Address | 32 Buxton Old Road Disley Stockport SK12 2BB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
2 at £1 | Camilla Jane Iftakhar & Jason Iftakhar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,476 |
Current Liabilities | £6,215 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 2 weeks from now) |
5 September 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
16 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
8 December 2022 | Previous accounting period shortened from 30 August 2022 to 31 March 2022 (1 page) |
10 October 2022 | Director's details changed for Mr Jason Iftakhar on 1 October 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
1 September 2021 | Change of details for Mrs Camilla Jane Iftakhar as a person with significant control on 1 September 2021 (2 pages) |
1 September 2021 | Change of details for Mr Jason Iftakhar as a person with significant control on 1 September 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
18 June 2021 | Registered office address changed from Unit 3a Fairbrother Street Salford M5 3EN England to 32 Buxton Old Road Disley Stockport SK12 2BB on 18 June 2021 (1 page) |
5 May 2021 | Registered office address changed from 22 Carlton Road Sale Cheshire M33 6PE to Unit 3a Fairbrother Street Salford M5 3EN on 5 May 2021 (1 page) |
27 April 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
4 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 31 August 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 April 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
3 April 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
14 March 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
14 March 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
21 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
7 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Director's details changed for Mr Jason Jawad Iftakhar on 3 August 2010 (2 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Director's details changed for Mr Jason Jawad Iftakhar on 3 August 2010 (2 pages) |
19 August 2011 | Director's details changed for Mr Jason Jawad Iftakhar on 3 August 2010 (2 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Director's details changed for Mr Jason Jawad Iftakhar on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Jason Jawad Iftakhar on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Jason Jawad Iftakhar on 1 March 2011 (2 pages) |
17 August 2010 | Appointment of Mrs. Camilla Jane Iftakhar as a secretary (1 page) |
17 August 2010 | Appointment of Mr Jason Jawad Iftakhar as a director (2 pages) |
17 August 2010 | Appointment of Mr Jason Jawad Iftakhar as a director (2 pages) |
17 August 2010 | Appointment of Mrs. Camilla Jane Iftakhar as a secretary (1 page) |
3 August 2010 | Incorporation (20 pages) |
3 August 2010 | Incorporation (20 pages) |
3 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |