Wilmslow
Cheshire
SK9 1PT
Registered Address | Afford Bond 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
9 August 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
19 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
4 April 2019 | Notification of James William Oxley as a person with significant control on 8 June 2016 (2 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Director's details changed for Mr James William Oxley on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
30 August 2017 | Director's details changed for Mr James William Oxley on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
7 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
21 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
22 July 2013 | Company name changed tru-genic developments LIMITED\certificate issued on 22/07/13
|
22 July 2013 | Change of name notice (2 pages) |
22 July 2013 | Company name changed tru-genic developments LIMITED\certificate issued on 22/07/13
|
22 July 2013 | Change of name notice (2 pages) |
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|