London
N5 2ER
Director Name | Mr Mohammed Taseen |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 68 Peveril Road Peterborough Cambridge PE1 3PR |
Director Name | Mr Ahmed Waqas |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 December 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anteone House Newark Road Peterborough PE1 5FL |
Director Name | Mr Mahmed Ravat |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anteone House Newark Road Peterborough PE1 5FL |
Registered Address | Office 408, Screenworks 22 Highbury Grove London N5 2ER |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mohammed Taseen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,545 |
Cash | £29,816 |
Current Liabilities | £16,487 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 18 January 2024 with updates (3 pages) |
---|---|
18 January 2024 | Registered office address changed from Anteone House Newark Road Peterborough PE1 5FL England to Office 408, Screenworks 22 Highbury Grove London N5 2ER on 18 January 2024 (1 page) |
15 December 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
17 November 2023 | Notification of Selin Koca as a person with significant control on 13 November 2023 (2 pages) |
16 November 2023 | Appointment of Ms Selin Koca as a director on 13 November 2023 (2 pages) |
16 November 2023 | Confirmation statement made on 16 November 2023 with updates (4 pages) |
16 November 2023 | Termination of appointment of Mahmed Ravat as a director on 13 November 2023 (1 page) |
16 November 2023 | Cessation of Mohammed Taseen as a person with significant control on 13 November 2023 (1 page) |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
30 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
18 October 2022 | Cessation of Sabre Healthcare Ltd as a person with significant control on 25 September 2022 (1 page) |
25 September 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
9 May 2022 | Appointment of Mr Mahmed Ravat as a director on 4 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of Ahmed Waqas as a director on 4 May 2022 (1 page) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
15 February 2022 | Memorandum and Articles of Association (22 pages) |
6 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
6 January 2022 | Change of share class name or designation (2 pages) |
5 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
15 December 2021 | Notification of Sabre Healthcare Ltd as a person with significant control on 1 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Mohammed Taseen as a director on 2 December 2021 (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
14 December 2021 | Appointment of Mr Ahmed Waqas as a director on 1 December 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
8 October 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
8 October 2021 | Registered office address changed from 68 Peveril Road Peterborough PE1 3PR to Anteone House Newark Road Peterborough PE1 5FL on 8 October 2021 (1 page) |
23 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
25 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
30 September 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
21 January 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
21 January 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 September 2013 | Registered office address changed from Neal Newberry Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire LE8 4DY United Kingdom on 29 September 2013 (1 page) |
29 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Registered office address changed from Neal Newberry Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire LE8 4DY United Kingdom on 29 September 2013 (1 page) |
29 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
6 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
6 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
29 September 2010 | Incorporation (22 pages) |
29 September 2010 | Incorporation (22 pages) |