Hartford
Northwich
CW8 1RZ
Secretary Name | Mrs Madhulika Ganguri |
---|---|
Status | Resigned |
Appointed | 30 September 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 14 Buckingham Street Liverpool L5 5HA |
Registered Address | Oak 3 Winnington Hall Northwich CW8 4DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
100 at £1 | Vamsi Sreenivas Ganguri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,321 |
Cash | £9,687 |
Current Liabilities | £11,434 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
22 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
3 October 2022 | Registered office address changed from Suite 2, 2nd Floor Chelford House Northwich Gadbrook Park CW9 7LN England to Oak 3 Winnington Hall Northwich CW8 4DU on 3 October 2022 (1 page) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
8 December 2021 | Statement of capital following an allotment of shares on 2 December 2021
|
8 December 2021 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
29 September 2021 | Registered office address changed from Suite F12B Northwich Business Centre Chester Way Northwich Cheshire CW9 5BF England to Suite 2, 2nd Floor Chelford House Northwich Gadbrook Park CW9 7LN on 29 September 2021 (1 page) |
17 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 June 2020 | Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from Unit 122, Abc Offices 58 Breckfield Road South Liverpool L6 5DR England to Suite F12B Northwich Business Centre Chester Way Northwich Cheshire CW9 5BF on 18 December 2019 (1 page) |
15 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 July 2019 | Registered office address changed from 21 Parks Close Hartford Northwich CW8 1RZ England to 58 Unit 122 - Abc Offices Breckfield Road South Liverpool L6 5DR on 5 July 2019 (1 page) |
5 July 2019 | Registered office address changed from 58 Unit 122 - Abc Offices Breckfield Road South Liverpool L6 5DR England to Unit 122, Abc Offices 58 Breckfield Road South Liverpool L6 5DR on 5 July 2019 (1 page) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mr Vamsi Sreenivas Ganguri on 3 December 2017 (2 pages) |
18 October 2018 | Change of details for Mr Vamsi Sreenivas Ganguri as a person with significant control on 3 December 2017 (2 pages) |
24 July 2018 | Registered office address changed from 103 Crown Station Place the Sidings Liverpool L7 3LB to 21 Parks Close Hartford Northwich CW8 1RZ on 24 July 2018 (1 page) |
24 July 2018 | Change of details for Mr Vamsi Sreenivas Ganguri as a person with significant control on 23 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Vamsi Sreenivas Ganguri on 23 July 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
6 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
3 August 2015 | Director's details changed for Mr Vamsi Sreenivas Ganguri on 1 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Vamsi Sreenivas Ganguri on 1 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Vamsi Sreenivas Ganguri on 1 August 2015 (2 pages) |
29 July 2015 | Registered office address changed from 14 Buckingham Street Liverpool L5 5HA to 103 Crown Station Place the Sidings Liverpool L7 3LB on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 14 Buckingham Street Liverpool L5 5HA to 103 Crown Station Place the Sidings Liverpool L7 3LB on 29 July 2015 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Termination of appointment of Madhulika Ganguri as a secretary on 1 April 2014 (1 page) |
27 November 2014 | Termination of appointment of Madhulika Ganguri as a secretary on 1 April 2014 (1 page) |
27 November 2014 | Termination of appointment of Madhulika Ganguri as a secretary on 1 April 2014 (1 page) |
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 June 2014 | Secretary's details changed for Mrs Madhulika Ganguri on 4 June 2014 (1 page) |
24 June 2014 | Secretary's details changed for Mrs Madhulika Ganguri on 4 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 7 North Brancepeth Close Langley Moor Durham DH7 8LX on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 7 North Brancepeth Close Langley Moor Durham DH7 8LX on 24 June 2014 (1 page) |
24 June 2014 | Secretary's details changed for Mrs Madhulika Ganguri on 4 June 2014 (1 page) |
24 June 2014 | Director's details changed for Mr Vamsi Sreenivas Ganguri on 4 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Vamsi Sreenivas Ganguri on 4 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Vamsi Sreenivas Ganguri on 4 June 2014 (2 pages) |
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Appointment of Mrs Madhulika Ganguri as a secretary (1 page) |
30 November 2012 | Appointment of Mrs Madhulika Ganguri as a secretary (1 page) |
17 January 2012 | Director's details changed for Mr Vamsi Sreenivas Ganguri on 16 November 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Vamsi Sreenivas Ganguri on 16 November 2011 (2 pages) |
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|