M1 KAMPUS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
23/10/2423 October 2024 | Registered office address changed from 57 Great Ancoats Street Corner of Blossom St Manchester M4 5AB England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-10-23 |
23/10/2423 October 2024 | Statement of affairs |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
28/09/2328 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
07/08/237 August 2023 | Director's details changed for Mr Mital Kumar Morar on 2023-03-07 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Certificate of change of name |
08/03/238 March 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 57 Great Ancoats Street Corner of Blossom St Manchester M4 5AB on 2023-03-08 |
22/11/2222 November 2022 | Director's details changed for Mr Mital Kumar Morar on 2022-11-17 |
22/11/2222 November 2022 | Registered office address changed from 57 Great Ancoats Street Manchester M4 5AB United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 2022-11-22 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/08/2014 August 2020 | COMPANY NAME CHANGED PROVISIONS LTD CERTIFICATE ISSUED ON 14/08/20 |
06/08/206 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | PREVSHO FROM 30/11/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 19/11/2019 |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 19/11/2019 |
14/11/1914 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company