Ilford
IG3 8SB
Director Name | Mrs Andleeb Zahra |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 February 2020(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Road London Ilford IG1 1QT |
Registered Address | Suit F4 Regency House Westwood Road Ilford IG3 8SB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
13 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
12 April 2023 | Change of details for Mr Waseem Akram as a person with significant control on 6 April 2023 (2 pages) |
9 June 2022 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
9 June 2022 | Registered office address changed from Suit F4, Regency House Westwood Road Ilford London IG3 8SB United Kingdom to Suit F4, Regency House Westwood Road Ilford IG3 8SB on 9 June 2022 (1 page) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
26 February 2022 | Director's details changed for Mr Waseem Akram on 26 February 2022 (2 pages) |
26 February 2022 | Registered office address changed from Office,23 321-323 High Road, Chadwell Heath Romford London RM6 6AX England to Suit F4, Regency House Westwood Road Ilford London IG3 8SB on 26 February 2022 (1 page) |
12 November 2021 | Registered office address changed from Icon Offices, 321, 323 High Road, Dagenham, High Road Romford RM6 6AX England to Office,23 321-323 High Road, Chadwell Heath Romford London RM6 6AX on 12 November 2021 (1 page) |
12 November 2021 | Director's details changed for Mr Waseem Akram on 12 November 2021 (2 pages) |
12 November 2021 | Director's details changed for Mr Waseem Akram on 11 November 2021 (2 pages) |
9 November 2021 | Registered office address changed from 6 Connaught Road London Ilford IG1 1QT England to Icon Offices, 321, 323 High Road, Dagenham, High Road Romford RM6 6AX on 9 November 2021 (1 page) |
17 August 2021 | Termination of appointment of Andleeb Zahra as a director on 17 August 2021 (1 page) |
29 June 2021 | Director's details changed for Mr Waseem Akram on 28 June 2021 (2 pages) |
29 June 2021 | Cessation of Andleeb Zahra as a person with significant control on 28 June 2021 (1 page) |
29 June 2021 | Notification of Waseem Akram as a person with significant control on 28 June 2021 (2 pages) |
29 June 2021 | Change of details for Mr Waseem Akram as a person with significant control on 28 June 2021 (2 pages) |
29 June 2021 | Appointment of Mr Waseem Akram as a director on 28 June 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (3 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
31 March 2021 | Registered office address changed from Icon Offices Office 492 321-323 High Road, Chadwell Heath, Essex Romford RM6 6AX England to 6 Connaught Road London Ilford IG1 1QT on 31 March 2021 (1 page) |
6 September 2020 | Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB England to Icon Offices Office 492 321-323 High Road, Chadwell Heath, Essex Romford RM6 6AX on 6 September 2020 (1 page) |
24 May 2020 | Confirmation statement made on 24 May 2020 with updates (3 pages) |
14 April 2020 | Registered office address changed from 45C Meads Lane Ilford IG3 8QL England to Jhumat House 160 London Road Barking IG11 8BB on 14 April 2020 (1 page) |
10 February 2020 | Incorporation Statement of capital on 2020-02-10
|