London
NW2 5SJ
Director Name | Mr Mubbashar Iqbal Rana |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8 Davenant Street 1st Floor London E1 5NB |
Director Name | Mr Meheboob Mundiya |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8 Davenant Street 1st Floor London E1 5NB |
Registered Address | 1b Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
27 February 2023 | Appointment of Mr Meheboob Mundiya as a director on 14 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of Mohamed Kasim as a director on 14 February 2023 (1 page) |
27 February 2023 | Cessation of Mohamed Kasim Mundiya as a person with significant control on 14 February 2023 (1 page) |
7 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
15 December 2021 | Notification of Mohamed Kasim Mundiya as a person with significant control on 2 December 2021 (2 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
15 October 2020 | Appointment of Mr Mohamed Kasim as a director on 15 July 2020 (2 pages) |
15 October 2020 | Termination of appointment of Meheboob Mundiya as a director on 15 July 2020 (1 page) |
14 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
14 July 2020 | Registered office address changed from C/O Acute Blossom & Co 8 Davenant Street 4th Floor London E1 5NB to 1B Walm Lane London NW2 5SJ on 14 July 2020 (1 page) |
27 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
29 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
1 April 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
1 April 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
7 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 February 2015 | Registered office address changed from 8 Davenant Street 1St Floor London E1 5NB to C/O Acute Blossom & Co 8 Davenant Street 4Th Floor London E1 5NB on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from 8 Davenant Street 1St Floor London E1 5NB to C/O Acute Blossom & Co 8 Davenant Street 4Th Floor London E1 5NB on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 8 Davenant Street 1St Floor London E1 5NB to C/O Acute Blossom & Co 8 Davenant Street 4Th Floor London E1 5NB on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Termination of appointment of Mubbashar Rana as a director (1 page) |
23 December 2013 | Termination of appointment of Mubbashar Rana as a director (1 page) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 June 2013 | Incorporation (25 pages) |
18 June 2013 | Incorporation (25 pages) |