Northwich
CW9 5DR
Director Name | Mr Piotr Nikonowicz |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 26-28 High Street Crewe CW2 7BN |
Director Name | Ms Agnieszka Litke |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Kingfisher Grove Wincham CW9 6PZ |
Registered Address | 105 Witton Street Northwich CW9 5DR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Agnieszka Litke 60.00% Ordinary |
---|---|
20 at £1 | Financial Expert Corporation LTD 20.00% Ordinary |
20 at £1 | Zen Venture Capital LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,645 |
Cash | £16,431 |
Current Liabilities | £15,228 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
22 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
24 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
26 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
9 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
25 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
16 May 2021 | Resolutions
|
30 December 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
28 October 2020 | Termination of appointment of Agnieszka Litke as a director on 29 September 2020 (1 page) |
28 October 2020 | Appointment of Mr Graham Barry Wood as a director on 1 October 2020 (2 pages) |
28 October 2020 | Cessation of Agnieszka Litke as a person with significant control on 30 September 2020 (1 page) |
28 October 2020 | Notification of Graham Barry Wood as a person with significant control on 1 October 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 June 2019 | Registered office address changed from Northwich Business Centre Meadow Street Northwich CW9 5BF to 105 Witton Street Northwich CW9 5DR on 4 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
7 January 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
7 January 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 March 2016 | Termination of appointment of Piotr Nikonowicz as a director on 1 June 2015 (1 page) |
15 March 2016 | Termination of appointment of Piotr Nikonowicz as a director on 1 June 2015 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 26-28 High Street Crewe CW2 7BN England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 26-28 High Street Crewe CW2 7BN England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 26-28 High Street Crewe CW2 7BN England on 4 June 2014 (1 page) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Incorporation (23 pages) |
15 May 2012 | Incorporation (23 pages) |