Uxbridge
UB8 1EX
Director Name | Ms Nicole Fowler |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Fountain Gardens Windsor Berkshire SL4 3SZ |
Registered Address | The Atrium 1 Harefield Road Uxbridge UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.01 | Ahmad Sabir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £323 |
Current Liabilities | £1,525 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
1 February 2021 | Change of details for Mr Ahmad Shoaib Sabir as a person with significant control on 28 January 2021 (2 pages) |
---|---|
28 January 2021 | Change of details for Mr Ahmad Shoaib Sabir as a person with significant control on 28 January 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
18 December 2019 | Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to The Atrium 1 Harefield Road Uxbridge UB8 1EX on 18 December 2019 (1 page) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
22 August 2019 | Change of details for Mr Ahmad Shoaib Sabir as a person with significant control on 21 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Mr Ahmad Sabir on 21 August 2019 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
21 August 2019 | Change of details for Mr Ahmad Shoaib Sabir as a person with significant control on 21 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Mr Ahmad Sabir on 21 August 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Ahmad Sabir on 4 May 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Ahmad Sabir on 13 January 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 13 December 2018 with updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
23 January 2018 | Registered office address changed from 170 Shepherds Lane Dartford DA1 2PW England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 23 January 2018 (1 page) |
21 December 2017 | Registered office address changed from 13 Brougham Court Hardwick Crescent Dartford DA2 6SE England to 170 Shepherds Lane Dartford DA1 2PW on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 170 Shepherds Lane Dartford DA1 2PW England to 170 Shepherds Lane Dartford DA1 2PW on 21 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
2 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
15 December 2016 | Registered office address changed from 19 Langdale Crescent Bexleyheath Kent DA7 5DZ England to 13 Brougham Court Hardwick Crescent Dartford DA2 6SE on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 19 Langdale Crescent Bexleyheath Kent DA7 5DZ England to 13 Brougham Court Hardwick Crescent Dartford DA2 6SE on 15 December 2016 (1 page) |
7 June 2016 | Registered office address changed from 170 Shepherds Lane Dartford DA1 2PW England to 19 Langdale Crescent Bexleyheath Kent DA7 5DZ on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 170 Shepherds Lane Dartford DA1 2PW England to 19 Langdale Crescent Bexleyheath Kent DA7 5DZ on 7 June 2016 (1 page) |
18 January 2016 | Director's details changed for Mr Ahmad Sabir on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from 19 Teignmouth Road Welling Kent DA16 1LF to 170 Shepherds Lane Dartford DA1 2PW on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 19 Teignmouth Road Welling Kent DA16 1LF to 170 Shepherds Lane Dartford DA1 2PW on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for Mr Ahmad Sabir on 18 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Ahmad Sabir on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Ahmad Sabir on 13 January 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 July 2015 | Company name changed sabir & co accountants LIMITED\certificate issued on 15/07/15
|
15 July 2015 | Company name changed sabir & co accountants LIMITED\certificate issued on 15/07/15
|
8 July 2015 | Termination of appointment of Nicole Fowler as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Nicole Fowler as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Nicole Fowler as a director on 8 July 2015 (1 page) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|