Wilmslow
Cheshire
SK9 2JN
Director Name | Beatrice Zuokumor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 131 Manchester Road Wilmslow Cheshire SK9 2JN |
Secretary Name | Beatrice Zuokumor |
---|---|
Status | Current |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Manchester Road Wilmslow Cheshire SK9 2JN |
Registered Address | 131 Manchester Road Wilmslow Cheshire SK9 2JN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Preye Zuokumor 33.33% Ordinary |
---|---|
1 at £1 | Beatrice Zoukumor 33.33% Ordinary |
1 at £1 | Viola Zuokumor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,624 |
Cash | £193,186 |
Current Liabilities | £17,745 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
5 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
5 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
16 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 February 2016 | Director's details changed for Beatrice Zuokumor on 6 April 2015 (2 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Andrew Preye Zuokumor on 6 April 2015 (2 pages) |
22 February 2016 | Secretary's details changed for Beatrice Zuokumor on 6 April 2015 (1 page) |
22 February 2016 | Director's details changed for Beatrice Zuokumor on 6 April 2015 (2 pages) |
22 February 2016 | Director's details changed for Andrew Preye Zuokumor on 6 April 2015 (2 pages) |
22 February 2016 | Secretary's details changed for Beatrice Zuokumor on 6 April 2015 (1 page) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 February 2015 | Registered office address changed from 4 Nethercote Avenue Manchester M23 1LL to 131 Manchester Road Wilmslow Cheshire SK9 2JN on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from 4 Nethercote Avenue Manchester M23 1LL to 131 Manchester Road Wilmslow Cheshire SK9 2JN on 19 February 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Registered office address changed from 49 Christchurch Drive Blackwater Camberley Surrey GU17 0HW United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 49 Christchurch Drive Blackwater Camberley Surrey GU17 0HW United Kingdom on 16 November 2012 (1 page) |
21 February 2012 | Incorporation (38 pages) |
21 February 2012 | Incorporation (38 pages) |