24 HOUR MASTER WINDSHIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Omid Sayyas as a director on 2024-06-17

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Appointment of Mr Omid Sayyas as a director on 2023-11-17

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

19/02/2319 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/11/2121 November 2021 Micro company accounts made up to 2021-02-28

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM GREENHILL HOUSE, SUITE B 184 STATION ROAD HARROW HA1 2RH ENGLAND

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM GREENHILL HOUSE, SUITE B 184 STATION ROAD WEALDSTONE HARROW MIDDLESEX HA3 5BY ENGLAND

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELNAZ NAZARI

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MS ELNAZ NAZARI

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 153 CHEVIOT GARDENS LONDON NW2 1PY ENGLAND

View Document

04/03/194 March 2019 CESSATION OF OMID SAYYAS AS A PSC

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR OMID SAYYAS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 197 NIGHTINGALE ROAD LONDON N9 8QJ UNITED KINGDOM

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMID SAYYAS

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/08/1721 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016 FOR OMID SAYYAS

View Document

21/08/1721 August 2017 COMPANY RESTORED ON 21/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

11/07/1711 July 2017 STRUCK OFF AND DISSOLVED

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR FARAMARZ TAHERKHANI

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR OMID SAYYAS

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR OMID SAYYAS

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR FARAMARZ TAHERKHANI

View Document

03/02/163 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information