C/O Pinnacle
Halifax
HX1 5ER
Director Name | Mrs Neeley Chowdhury |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elsie Whiteley Innovation Centre Hopwood Lane C/O Pinnacle Halifax HX1 5ER |
Secretary Name | Muchtaba Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Osborne Road Huddersfield West Yorkshire HD1 5HB |
Registered Address | The Elsie Whiteley Innovation Centre Hopwood Lane C/O Pinnacle Halifax HX1 5ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Mrs Neeley Chowdhury 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1 |
Current Liabilities | £5,067 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
14 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
20 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
12 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
3 December 2020 | Change of details for Mrs Neeley Chowdhury as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Notification of Murtaza Shah as a person with significant control on 3 December 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 March 2015 | Registered office address changed from 85 Grasmere Road Huddersfield West Yorkshire HD1 4LJ England to J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 85 Grasmere Road Huddersfield West Yorkshire HD1 4LJ England to J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 18 March 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Registered office address changed from 13 Osborne Road Huddersfield West Yorkshire HD1 5HB to 85 Grasmere Road Huddersfield West Yorkshire HD1 4LJ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 13 Osborne Road Huddersfield West Yorkshire HD1 5HB to 85 Grasmere Road Huddersfield West Yorkshire HD1 4LJ on 28 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Muchtaba Shah as a secretary on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Muchtaba Shah as a secretary on 22 August 2014 (1 page) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Murtaza Shah on 10 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Murtaza Shah on 10 October 2009 (2 pages) |
1 April 2010 | Appointment of Mrs Neeley Chowdhury as a director (2 pages) |
1 April 2010 | Appointment of Mrs Neeley Chowdhury as a director (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
25 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
22 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
22 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
4 April 2006 | Incorporation (12 pages) |
4 April 2006 | Incorporation (12 pages) |