Worsley
Manchester
M28 2PR
Secretary Name | Marrit Kanna |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 38 Farm Lane Worsley Manchester M28 2PR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | cycvision.co.uk |
---|
Registered Address | Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
6 at £1 | Kirret Kanna 50.00% Ordinary |
---|---|
6 at £1 | Marrit Kanna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,024 |
Cash | £9,926 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
2 July 2020 | Registered office address changed from 38 Farm Lane Worsley Manchester M28 2PR to Kemp House 152-160 City Road London EC1V 2NX on 2 July 2020 (1 page) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
8 July 2014 | Registered office address changed from 233 Kingsway Park Urmston Manchester M41 7EE on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 233 Kingsway Park Urmston Manchester M41 7EE on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Marrit Kanna on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Marrit Kanna on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Kirret Kanna on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Kirret Kanna on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Kirret Kanna on 8 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Marrit Kanna on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 233 Kingsway Park Urmston Manchester M41 7EE on 8 July 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Secretary's details changed for Marrit Mandmets-Kanna on 26 January 2012 (1 page) |
26 January 2012 | Secretary's details changed for Marrit Mandmets-Kanna on 26 January 2012 (1 page) |
24 April 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 April 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Kirret Kanna on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Kirret Kanna on 24 January 2010 (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 35 garbo court monroe close salford M6 8GH (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 35 garbo court monroe close salford M6 8GH (1 page) |
18 July 2008 | Director's change of particulars / kirret kanna / 17/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / kirret kanna / 17/07/2008 (1 page) |
18 July 2008 | Secretary's change of particulars / marrit mandmets-kanna / 17/07/2008 (1 page) |
18 July 2008 | Secretary's change of particulars / marrit mandmets-kanna / 17/07/2008 (1 page) |
8 May 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
26 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
4 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
14 February 2005 | Ad 03/02/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Ad 03/02/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
25 January 2005 | Incorporation (13 pages) |
25 January 2005 | Incorporation (13 pages) |