ADAM MOSA LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Previous accounting period shortened from 2024-05-30 to 2024-05-29 |
25/02/2525 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
03/02/253 February 2025 | Registered office address changed from 49 Hamilton Way Greenock PA15 1RQ Scotland to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 2025-02-03 |
15/01/2515 January 2025 | Resolutions |
18/07/2418 July 2024 | Registered office address changed from 25 Arrol Wynd Cambuslang Glasgow G72 7UX Scotland to 49 Hamilton Way Greenock PA15 1RQ on 2024-07-18 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-01 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-06-01 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
28/09/2228 September 2022 | Termination of appointment of Sokat Ali as a director on 2022-09-26 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Cessation of Samina Amjad as a person with significant control on 2021-06-24 |
25/06/2125 June 2021 | Notification of Mohammd Amjad Nadeem as a person with significant control on 2021-06-24 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
25/06/2125 June 2021 | Appointment of Mr Sokat Ali as a director on 2021-06-24 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/04/2119 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SAMINA AMJAD |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | DIRECTOR APPOINTED MR MOHAMMAD AMJAD NADEEM |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
04/09/194 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMINA AMJAD |
04/09/194 September 2019 | DIRECTOR APPOINTED MRS SAMINA AMJAD |
04/09/194 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMD NADEEM |
04/09/194 September 2019 | CESSATION OF MUHAMMAD AMJAD NADEEM AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 40 TANTALLON ROAD FLAT 1/1 GLASGOW G41 3BX SCOTLAND |
01/08/171 August 2017 | APPOINTMENT TERMINATED, DIRECTOR TAHIR ILYAS |
01/08/171 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SOKAT ALI |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 10 ALLISON STREET GLASGOW G42 8NN SCOTLAND |
13/05/1613 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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