BLACK ROSE SPIRITS LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-20 View Report
Address. Change date: 2023-06-22. New address: 10 Park Place Manchester M4 4EY. Old address: 4 Beacon Road Trafford Park Manchester M17 1AF United Kingdom. 2023-06-22 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Persons with significant control. Change date: 2023-03-30. Psc name: Mr Mohammed Sayid Mohamud. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2023-02-20 View Report
Persons with significant control. Psc name: Supreme 8 Ltd. Notification date: 2020-08-01. 2023-01-26 View Report
Persons with significant control. Notification date: 2016-07-27. Psc name: Mohammed Sayid Mohamud. 2023-01-26 View Report
Persons with significant control. Change date: 2016-07-27. Psc name: Mr Naresh Patel. 2023-01-26 View Report
Confirmation statement. Statement with no updates. 2022-06-08 View Report
Accounts. Accounts type total exemption full. 2021-10-19 View Report
Confirmation statement. Statement with updates. 2021-06-08 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-09-29 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-09-29 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-09-29 View Report
Accounts. Accounts type total exemption full. 2020-07-08 View Report
Confirmation statement. Statement. 2020-06-03 View Report
Officers. Termination date: 2020-06-03. Officer name: Naresh Patel. 2020-06-03 View Report
Officers. Appointment date: 2020-06-03. Officer name: Mr Mohammed Mohamud. 2020-06-03 View Report
Confirmation statement. Statement with no updates. 2019-10-09 View Report
Accounts. Accounts type dormant. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2018-09-27 View Report
Accounts. Accounts type dormant. 2018-07-26 View Report
Confirmation statement. Statement with updates. 2017-09-20 View Report
Confirmation statement. Statement with no updates. 2017-08-29 View Report
Accounts. Accounts type dormant. 2017-08-09 View Report
Accounts. Accounts type dormant. 2016-08-24 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Officers. Termination date: 2016-07-27. Officer name: Fidan Berisha. 2016-07-27 View Report
Officers. Officer name: Mr Fidan Berisha. Appointment date: 2016-07-27. 2016-07-27 View Report
Resolution. Description: Resolutions. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Officers. Termination date: 2015-05-07. Officer name: Jolanta Cirbulyte. 2015-07-06 View Report
Officers. Termination date: 2015-05-07. Officer name: Sandeep Chadha. 2015-07-06 View Report
Officers. Termination date: 2015-05-07. Officer name: Mohammed Sayid Mohamud. 2015-07-06 View Report
Incorporation. Capital: GBP 100 2015-05-07 View Report