Manchester
M16 0BY
Registered Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michelle Kittles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,625 |
Cash | £15,264 |
Current Liabilities | £13,265 |
Latest Accounts | 30 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2023 (1 month from now) |
1 September 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
---|---|
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
16 June 2020 | Director's details changed for Dr Michelle Elizabeth Kittles on 31 March 2020 (2 pages) |
16 June 2020 | Change of details for Dr Michelle Elizabeth Kittles as a person with significant control on 31 March 2020 (2 pages) |
18 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
21 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
21 July 2017 | Notification of Michelle Elizabeth Kittles as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Michelle Elizabeth Kittles as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
21 July 2017 | Notification of Michelle Elizabeth Kittles as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 September 2014 | Registered office address changed from 14 Lillian Street Manchester M16 9QD United Kingdom to 42 Pitt Street Barnsley South Yorkshire S70 1BB on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 14 Lillian Street Manchester M16 9QD United Kingdom to 42 Pitt Street Barnsley South Yorkshire S70 1BB on 25 September 2014 (1 page) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|