-
COST REDUCTION AGENCY LIMITED - Epsilon House Alphagate Drive, Denton, Manchester, M34 3SH, United Kingdom
Company Information
- Company registration number
- 07820938
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Epsilon House Alphagate Drive
- Denton
- Manchester
- M34 3SH Epsilon House Alphagate Drive, Denton, Manchester, M34 3SH UK
Management
- Managing Directors
- HUGHES, Stephan Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-24
- Dissolved on
- 2024-02-27
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Stephan Michael Hughes
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-03-30
- Last Date: 2019-03-30
- Last Return Made Up To:
- 2012-10-24
- Annual Return
- Due Date: 2021-10-09
- Last Date: 2020-09-25
-
COST REDUCTION AGENCY LIMITED Company Description
- COST REDUCTION AGENCY LIMITED is a ltd registered in United Kingdom with the Company reg no 07820938. Its current trading status is "closed". It was registered 2011-10-24. It has declared SIC or NACE codes as "70100". It has 1 director The latest annual return was filed up to 2012-10-24.It can be contacted at Epsilon House Alphagate Drive .
Get COST REDUCTION AGENCY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cost Reduction Agency Limited - Epsilon House Alphagate Drive, Denton, Manchester, M34 3SH, United Kingdom
Did you know? kompany provides original and official company documents for COST REDUCTION AGENCY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
capital-cancellation-shares (2020-12-01) - SH06
-
termination-director-company-with-name-termination-date (2020-10-29) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2020-03-30) - AA
-
confirmation-statement-with-no-updates (2020-11-05) - CS01
-
capital-return-purchase-own-shares (2020-12-22) - SH03
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-30) - AA01
-
confirmation-statement-with-no-updates (2019-10-31) - CS01
-
accounts-with-accounts-type-dormant (2019-03-26) - AA
-
gazette-filings-brought-up-to-date (2019-03-16) - DISS40
-
gazette-notice-compulsory (2019-03-12) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-08) - CS01
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-03-14) - GAZ1
-
confirmation-statement-with-updates (2017-04-22) - CS01
-
gazette-filings-brought-up-to-date (2017-04-25) - DISS40
-
dissolved-compulsory-strike-off-suspended (2017-04-08) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-small (2017-06-17) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-09) - AA
-
gazette-filings-brought-up-to-date (2016-05-07) - DISS40
-
gazette-notice-compulsory (2016-03-08) - GAZ1
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
change-person-director-company-with-change-date (2015-04-28) - CH01
-
gazette-filings-brought-up-to-date (2015-04-22) - DISS40
-
gazette-notice-compulsory (2015-04-14) - GAZ1
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-06-17) - MR04
-
mortgage-satisfy-charge-full (2014-06-05) - MR04
-
gazette-filings-brought-up-to-date (2014-04-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
change-person-director-company-with-change-date (2014-03-31) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-03-31) - AD01
-
gazette-notice-compulsary (2014-02-25) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-17) - AA
-
termination-director-company-with-name (2013-11-05) - TM01
-
termination-director-company-with-name (2013-08-19) - TM01
-
capital-allotment-shares (2013-01-10) - SH01
keyboard_arrow_right 2012
-
legacy (2012-09-25) - MG01
-
appoint-person-director-company-with-name (2012-03-22) - AP01
-
capital-allotment-shares (2012-03-15) - SH01
-
capital-allotment-shares (2012-01-08) - SH01
-
appoint-person-director-company-with-name (2012-01-19) - AP01
-
resolution (2012-10-10) - RESOLUTIONS
-
resolution (2012-01-08) - RESOLUTIONS
-
legacy (2012-02-04) - MG01
-
capital-name-of-class-of-shares (2012-10-10) - SH08
-
appoint-person-director-company-with-name (2012-11-13) - AP01
-
capital-allotment-shares (2012-10-10) - SH01
-
appoint-person-director-company-with-name (2012-10-17) - AP01
-
resolution (2012-10-18) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2012-12-03) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
appoint-person-director-company-with-name (2012-01-08) - AP01
-
capital-alter-shares-subdivision (2012-01-08) - SH02
keyboard_arrow_right 2011
-
legacy (2011-12-31) - MG01
-
incorporation-company (2011-10-24) - NEWINC