BROADWAY MH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
19/04/2419 April 2024 | Satisfaction of charge 2 in full |
19/04/2419 April 2024 | Satisfaction of charge 070676710004 in full |
19/04/2419 April 2024 | Satisfaction of charge 1 in full |
09/04/249 April 2024 | Satisfaction of charge 070676710003 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Change of details for Mr Mohammed Foysolraza Miah as a person with significant control on 2023-10-26 |
27/10/2327 October 2023 | Change of details for Mr Mohammed Foysolraza Miah as a person with significant control on 2023-10-26 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
26/10/2326 October 2023 | Termination of appointment of Muhammed Niamul Raza Miah as a director on 2023-10-26 |
26/10/2326 October 2023 | Change of details for Mr Mohammed Foysol Raza Miah as a person with significant control on 2023-10-26 |
26/10/2326 October 2023 | Director's details changed for Mr Mohammed Foysol Raza Miah on 2023-10-26 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-10-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Confirmation statement made on 2021-11-05 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Total exemption full accounts made up to 2020-10-31 |
01/10/211 October 2021 | Registered office address changed from First Floor, Global House 303 Ballards Lane London N12 8NP to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 2021-10-01 |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | DIRECTOR APPOINTED MR MUHAMMED NIAMUL RAZA MIAH |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070676710005 |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070676710006 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/08/1817 August 2018 | CESSATION OF JOMARO (U.K) LIMITED AS A PSC |
17/08/1817 August 2018 | CESSATION OF MOHAMMED FOYSOL MIAH AS A PSC |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED FOYSOL RAZA MIAH |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ROGER PITTALIS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070676710004 |
19/10/1619 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070676710003 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/12/1410 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/12/1313 December 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
15/07/1115 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
13/07/1113 July 2011 | PREVSHO FROM 30/11/2010 TO 31/10/2010 |
02/03/112 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/01/1115 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/11/1025 November 2010 | Annual return made up to 5 November 2010 with full list of shareholders |
15/11/1015 November 2010 | DIRECTOR APPOINTED ROGER PITTALIS |
11/11/1011 November 2010 | COMPANY NAME CHANGED DAY OF THE RAJ (MILL HILL TANDOORI) LIMITED CERTIFICATE ISSUED ON 11/11/10 |
05/11/105 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/11/095 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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