London
EC3V 4AB
Website | mtaher.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 860930059 |
Telephone region | Mobile |
Registered Address | Level 30, The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
2 March 2021 | Delivered on: 3 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (5 pages) |
25 March 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with updates (5 pages) |
5 October 2021 | Change of details for Ms Maryam Taher as a person with significant control on 5 October 2021 (2 pages) |
5 October 2021 | Director's details changed for Ms Maryam Taher on 5 October 2021 (2 pages) |
30 July 2021 | Registered office address changed from Suite 811 Lloyds Building One Lime Street London EC3M 7DQ to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 30 July 2021 (1 page) |
7 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
3 March 2021 | Registration of charge 092730060001, created on 2 March 2021 (10 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
25 September 2017 | Amended total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 September 2017 | Amended total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
24 October 2016 | Director's details changed for Ms Maryam Taher on 24 August 2016 (2 pages) |
24 October 2016 | Director's details changed for Ms Maryam Taher on 24 August 2016 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 December 2014 | Company name changed m taher & company LIMITED\certificate issued on 04/12/14
|
4 December 2014 | Change of name notice (2 pages) |
4 December 2014 | Change of name notice (2 pages) |
4 December 2014 | Company name changed m taher & company LIMITED\certificate issued on 04/12/14 (2 pages) |
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|