No:45 B27
Sahrayicedid
Istanbul
34735
Secretary Name | Mr Marc Robin Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Chester Road Poynton Stockport Cheshire SK12 1HP |
Registered Address | Call House Business Centre C/O Tatefashion Enfield Street Leeds West Yorkshire LS7 1RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£39,435 |
Cash | £92,057 |
Current Liabilities | £197,417 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
29 December 2023 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
15 August 2023 | Registered office address changed from C/O Tate Fashions 64B Roseville Road Leeds West Yorkshire LS8 5DR to Call House Business Centre C/O Tatefashion Enfield Street Leeds West Yorkshire LS7 1RF on 15 August 2023 (1 page) |
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
5 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Company name changed nassc fashions LIMITED\certificate issued on 30/07/15
|
30 July 2015 | Company name changed nassc fashions LIMITED\certificate issued on 30/07/15
|
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Register inspection address has been changed from 25 Park Street Macclesfield Cheshire SK11 6SS England (1 page) |
7 February 2014 | Register inspection address has been changed from 25 Park Street Macclesfield Cheshire SK11 6SS England (1 page) |
7 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 November 2013 | Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS on 25 November 2013 (1 page) |
18 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Termination of appointment of Marc Howard as a secretary (1 page) |
12 December 2012 | Termination of appointment of Marc Howard as a secretary (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Resit Sinan Nasirli on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Resit Sinan Nasirli on 2 January 2010 (2 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Resit Sinan Nasirli on 2 January 2010 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 May 2008 | Amending 88(2) (2 pages) |
23 May 2008 | Amending 88(2) (2 pages) |
19 May 2008 | Director's change of particulars / resit nasirli / 12/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / resit nasirli / 12/05/2008 (1 page) |
2 February 2008 | Return made up to 02/01/08; full list of members (6 pages) |
2 February 2008 | Return made up to 02/01/08; full list of members (6 pages) |
21 June 2007 | Ad 08/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
21 June 2007 | Ad 08/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
2 January 2007 | Incorporation (10 pages) |
2 January 2007 | Incorporation (10 pages) |