Macclesfield
SK10 1EQ
Director Name | Ms Asmau Nasir |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jordangate House Jordangate Macclesfield SK10 1EQ |
Director Name | Ms Asmau Nasir-Lawal |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cornwall Close Upney Essex IG11 9JF |
Website | qunekt.com |
---|---|
Telephone | 020 70606765 |
Telephone region | London |
Registered Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Asmau Nasir-lawal 50.00% Ordinary |
---|---|
50 at £1 | Rabiah Nasir-habeeb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,577 |
Current Liabilities | £6,295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
1 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 May 2022 | Change of details for Ms Asmau Nasir as a person with significant control on 27 May 2022 (2 pages) |
30 May 2022 | Director's details changed for Ms Asmau Nasir on 27 May 2022 (2 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
21 January 2021 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 21 January 2021 (1 page) |
21 January 2021 | Register inspection address has been changed from Jordangate House Jordangate Macclesfield SK10 1EQ England to 12 Hibel Road Macclesfield Cheshire SK10 2AB (1 page) |
7 January 2021 | Register(s) moved to registered office address International House 24 Holborn Viaduct London EC1A 2BN (1 page) |
24 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
27 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
10 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
25 September 2018 | Change of details for Ms Asmau Nasir as a person with significant control on 3 May 2018 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
31 October 2017 | Change of details for Ms Rabiah Nasir-Habeeb as a person with significant control on 17 September 2017 (2 pages) |
31 October 2017 | Change of details for Ms Asmau Nasir as a person with significant control on 17 September 2017 (2 pages) |
31 October 2017 | Change of details for Ms Asmau Nasir as a person with significant control on 17 September 2017 (2 pages) |
31 October 2017 | Change of details for Ms Rabiah Nasir-Habeeb as a person with significant control on 17 September 2017 (2 pages) |
6 October 2017 | Cessation of Asmau Nasir as a person with significant control on 2 October 2017 (1 page) |
6 October 2017 | Cessation of Rabiah Nasir-Habeeb as a person with significant control on 2 October 2017 (1 page) |
6 October 2017 | Cessation of Rabiah Nasir-Habeeb as a person with significant control on 2 October 2017 (1 page) |
6 October 2017 | Cessation of Asmau Nasir as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
2 October 2017 | Notification of Asmau Nasir as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
2 October 2017 | Register(s) moved to registered inspection location Jordangate House Jordangate Macclesfield SK10 1EQ (1 page) |
2 October 2017 | Register(s) moved to registered inspection location Jordangate House Jordangate Macclesfield SK10 1EQ (1 page) |
2 October 2017 | Notification of Rabiah Nasir-Habeeb as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Rabiah Nasir-Habeeb as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Asmau Nasir as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Director's details changed for Ms Asmau Nasir on 17 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Ms Rabiah Nasir-Habeeb on 17 September 2017 (2 pages) |
29 September 2017 | Register inspection address has been changed to Jordangate House Jordangate Macclesfield SK10 1EQ (1 page) |
29 September 2017 | Director's details changed for Ms Rabiah Nasir-Habeeb on 17 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Ms Asmau Nasir on 17 September 2017 (2 pages) |
29 September 2017 | Register inspection address has been changed to Jordangate House Jordangate Macclesfield SK10 1EQ (1 page) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
26 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
7 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
7 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
11 June 2015 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to International House 24 Holborn Viaduct London EC1A 2BN on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to International House 24 Holborn Viaduct London EC1A 2BN on 11 June 2015 (1 page) |
14 April 2015 | Appointment of Ms Asmau Nasir as a director on 16 March 2015 (2 pages) |
14 April 2015 | Appointment of Ms Asmau Nasir as a director on 16 March 2015 (2 pages) |
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
30 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
30 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from 21 Warleigh Crescent Plymouth Devon PL6 5BS United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 21 Warleigh Crescent Plymouth Devon PL6 5BS United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 21 Warleigh Crescent Plymouth Devon PL6 5BS United Kingdom on 1 May 2012 (1 page) |
30 April 2012 | Director's details changed for Ms Rabiah Nasir-Habeeb on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Ms Rabiah Nasir-Habeeb on 30 April 2012 (2 pages) |
22 March 2012 | Termination of appointment of Asmau Nasir-Lawal as a director (1 page) |
22 March 2012 | Director's details changed for Ms Rabiah Nasir-Habeeb on 5 March 2012 (2 pages) |
22 March 2012 | Termination of appointment of Asmau Nasir-Lawal as a director (1 page) |
22 March 2012 | Director's details changed for Ms Rabiah Nasir-Habeeb on 5 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Ms Rabiah Nasir-Habeeb on 5 March 2012 (2 pages) |
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|