96 SERVICE MANAGEMENT LTD

Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed from 79a High Road London NW10 2SU England to 79a High Road Willesden London NW10 2SU on 2025-02-24

View Document

30/09/2430 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/09/2424 September 2024 Statement of affairs

View Document

24/09/2424 September 2024 Appointment of a voluntary liquidator

View Document

24/09/2424 September 2024 Resolutions

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Change of details for Mr Feng Qiu as a person with significant control on 2024-05-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/05/1531 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

14/01/1514 January 2015 26/05/14 NO MEMBER LIST

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

05/12/135 December 2013 COMPANY NAME CHANGED 96 EXECUTIVE MOTOR TRADERS LIMITED CERTIFICATE ISSUED ON 05/12/13

View Document

05/12/135 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY JIAN FANG

View Document

20/08/1320 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FENG QIU / 20/08/2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM BUILDING 15 GATEWAY 1000 WHITTLE WAY STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM THE BARN WARREN COURT 114 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

07/06/127 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 PREVEXT FROM 31/05/2011 TO 31/10/2011

View Document

09/06/119 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED 96 SERVICES (LONDON) LIMITED CERTIFICATE ISSUED ON 12/08/10

View Document

09/08/109 August 2010 SECRETARY APPOINTED JIAN FANG

View Document

04/08/104 August 2010 CHANGE OF NAME 09/07/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 28 AIGBURTH MANSIONS MOWLL STREET LONDON SW9 0EP UNITED KINGDOM

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company