CEASED TRADING 09256250 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 Certificate of change of name

View Document

10/09/2510 September 2025 Registered office address changed from 576-582 High Road Wembley HA0 2AA England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-09-10

View Document

10/09/2510 September 2025 Termination of appointment of Rukhsana Iqbal as a director on 2025-09-09

View Document

10/09/2510 September 2025 Termination of appointment of Blackstone Business Advisory Ltd as a secretary on 2025-09-09

View Document

10/09/2510 September 2025 Appointment of Ms Carissa Anne Davis as a director on 2025-09-09

View Document

10/09/2510 September 2025 Cessation of Rukhsana Iqbal as a person with significant control on 2025-09-09

View Document

10/09/2510 September 2025 Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-09-09

View Document

10/09/2510 September 2025 Confirmation statement made on 2025-06-11 with updates

View Document

16/07/2516 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

06/06/246 June 2024 Cessation of Monika Sharma as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Notification of Rukhsana Iqbal as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Blackstone Business Advisory Ltd as a secretary on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Miss Rukhsana Iqbal as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Monika Sharma as a director on 2024-06-06

View Document

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

View Accounts

28/08/2328 August 2023 Registered office address changed from Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW England to 576-582 High Road Wembley HA0 2AA on 2023-08-28

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

16/06/2316 June 2023 Notification of Monika Sharma as a person with significant control on 2021-09-28

View Document

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

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/11/217 November 2021 Termination of appointment of Rajesh Krishnakant Rao as a director on 2021-09-20

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

28/09/2128 September 2021 Appointment of Mrs Monika Sharma as a director on 2021-09-20

View Document

29/07/2129 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

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM MIDDLESEX HOUSE SECOND FLOOR 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

12/03/2012 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092562500002

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092562500001

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JIGNESH BRAHMBHATT

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH KRISHNAKANT RAO

View Document

13/09/1813 September 2018 CESSATION OF JIGNESH BRAHMBHATT AS A PSC

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 7-8 RITZ PARADE WESTERN AVENUE LONDON W5 3RA

View Document

01/06/181 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR RAJESH KRISHNAKANT RAO

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM C/O MR JIGNESH BRAHMBHATT MASTI (UK) LTD 576-582 HIGH ROAD WEMBLEY MIDDLESEX HA0 2AA

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 7 - 8 7-8 RITZ PARADE WESTERN AVENUE LONDON W5 3RA UNITED KINGDOM

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O JIGNESH BRAHMBHATT 576-582 HIGH ROAD WEMBLEY MIDDLESEX HA0 2AA ENGLAND

View Document

18/11/1418 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 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