Aberdeen
AB11 6YL
Scotland
Director Name | Mrs Munadia Aqbal Clarke |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 2019(same day as company formation) |
Role | Complementary Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
21 August 2023 | Termination of appointment of Munadia Aqbal Clarke as a director on 30 June 2023 (1 page) |
---|---|
21 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
29 July 2022 | Cessation of Munadia Aqbal Clarke as a person with significant control on 13 July 2022 (1 page) |
29 July 2022 | Change of details for Mr James Gerard Clarke as a person with significant control on 13 July 2022 (2 pages) |
29 July 2022 | Confirmation statement made on 14 July 2022 with updates (5 pages) |
7 October 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
6 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
30 July 2020 | Change of details for Mrs Munadia Aqbal Clarke as a person with significant control on 16 July 2019 (2 pages) |
30 July 2020 | Change of details for Mr James Gerard Clarke as a person with significant control on 16 July 2019 (2 pages) |
30 July 2020 | Change of details for Mr James Gerard Clarke as a person with significant control on 16 July 2019 (2 pages) |
30 July 2020 | Change of details for Mrs Munadia Aqbal Clarke as a person with significant control on 16 July 2019 (2 pages) |
30 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
30 July 2020 | Change of details for Mrs Munadia Aqbal Clarke as a person with significant control on 16 July 2019 (2 pages) |
30 July 2020 | Change of details for Mr James Gerard Clarke as a person with significant control on 16 July 2019 (2 pages) |
29 July 2020 | Director's details changed for Mr James Gerard Clarke on 16 July 2019 (2 pages) |
29 July 2020 | Director's details changed for Mrs Munadia Aqbal Clarke on 16 July 2019 (2 pages) |
29 July 2020 | Change of details for Mrs Munadia Aqbal Clarke as a person with significant control on 16 July 2019 (2 pages) |
29 July 2020 | Change of details for Mr James Gerard Clarke as a person with significant control on 16 July 2019 (2 pages) |
29 July 2020 | Director's details changed for Mr James Gerard Clarke on 16 July 2019 (2 pages) |
29 July 2020 | Registered office address changed from 4 West Craibstone Street (Bon-Accord Square) Aberdeen Aberdeenshire AB11 6YL United Kingdom to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 29 July 2020 (1 page) |
29 July 2020 | Director's details changed for Mrs Munadia Aqbal Clarke on 16 July 2019 (2 pages) |
29 July 2020 | Director's details changed for Mr James Gerard Clarke on 16 July 2019 (2 pages) |
29 July 2020 | Director's details changed for Mrs Munadia Aqbal Clarke on 16 July 2019 (2 pages) |
15 July 2019 | Incorporation
Statement of capital on 2019-07-15
|