Perivale
Greenford
UB6 7JD
Director Name | Mr Massoum Mohammed |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(same day as company formation) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 8d Wadsworth Road Perivale Greenford UB6 7JD |
Director Name | Mr Mansoor Qurashi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2021) |
Role | England |
Country of Residence | England |
Correspondence Address | Unit 5a Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD |
Registered Address | Unit 5a Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
12 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
5 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
28 May 2021 | Termination of appointment of Mansoor Qurashi as a director on 28 May 2021 (1 page) |
28 May 2021 | Cessation of Mansoor Qurashi as a person with significant control on 28 May 2021 (1 page) |
24 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
3 August 2020 | Amended total exemption full accounts made up to 30 September 2019 (12 pages) |
20 July 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 November 2019 | Change of details for Mr Jamil Ahmad as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE United Kingdom to Unit 5a Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD on 4 November 2019 (1 page) |
4 November 2019 | Director's details changed for Mr Mansoor Qurashi on 4 November 2019 (2 pages) |
4 November 2019 | Change of details for Mr Mansoor Qurashi as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Jamil Ahmad on 4 November 2019 (2 pages) |
2 January 2019 | Resolutions
|
31 October 2018 | Termination of appointment of Massoum Mohammed as a director on 31 October 2018 (1 page) |
31 October 2018 | Cessation of Massoum Mohammed as a person with significant control on 31 October 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
25 September 2018 | Notification of Mansoor Qurashi as a person with significant control on 24 September 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
25 September 2018 | Appointment of Mr Mansoor Qurashi as a director on 24 September 2018 (2 pages) |
14 September 2018 | Incorporation Statement of capital on 2018-09-14
|