Warrington
WA1 1DN
Director Name | Mr Azad Gholamzadeh |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mypay Accounting 3 Brindley Place Birmingham West Midlands B1 2JB |
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
---|---|
14 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
24 January 2022 | Registered office address changed from 41 Dovecote Lane Lees Oldham OL4 4SN England to Trimble House 9 Bold Street Warrington WA1 1DN on 24 January 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
2 April 2019 | Registered office address changed from 4 Wroe Street Springhead Oldham OL4 5SY England to 41 Dovecote Lane Lees Oldham OL4 4SN on 2 April 2019 (1 page) |
2 April 2019 | Director's details changed for Mrs Andrea Van Vleck on 2 April 2019 (2 pages) |
2 April 2019 | Change of details for Mrs Andrea Van Vleck as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Director's details changed for Mrs Andrea Van Vleck on 2 February 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
21 January 2019 | Change of details for Miss Andrea Eley as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
21 January 2019 | Director's details changed for Miss Andrea Eley on 21 January 2019 (2 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
21 July 2017 | Director's details changed for Miss Andrea Eley on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Miss Andrea Eley as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Registered office address changed from 76 George Street Oldham OL1 1LS to 4 Wroe Street Springhead Oldham OL4 5SY on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Appointment of Miss Andrea Eley as a director on 21 July 2017 (2 pages) |
21 July 2017 | Cessation of Azad Gholamzadeh as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Andrea Eley as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Azad Gholamzadeh as a director on 21 July 2017 (1 page) |
21 July 2017 | Cessation of Azad Gholamzadeh as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Director's details changed for Miss Andrea Eley on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Andrea Eley as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Miss Andrea Eley as a director on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Miss Andrea Eley as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Registered office address changed from 76 George Street Oldham OL1 1LS to 4 Wroe Street Springhead Oldham OL4 5SY on 21 July 2017 (1 page) |
21 July 2017 | Resolutions
|
21 July 2017 | Termination of appointment of Azad Gholamzadeh as a director on 21 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN to 76 George Street Oldham OL1 1LS on 18 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN to 76 George Street Oldham OL1 1LS on 18 July 2017 (2 pages) |
27 September 2016 | Registered office address changed from Mypay Accounting 3 Brindley Place Birmingham West Midlands B1 2JB United Kingdom to 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Mypay Accounting 3 Brindley Place Birmingham West Midlands B1 2JB United Kingdom to 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 27 September 2016 (1 page) |
18 August 2016 | Incorporation Statement of capital on 2016-08-18
|
18 August 2016 | Incorporation Statement of capital on 2016-08-18
|