MEMSAAB PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

22/11/2322 November 2023 Registration of charge 044831550009, created on 2023-11-20

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

24/08/2324 August 2023 Registration of charge 044831550007, created on 2023-08-21

View Document

24/08/2324 August 2023 Registration of charge 044831550008, created on 2023-08-21

View Document

09/03/239 March 2023 Secretary's details changed for Baljit Kaur Bhopal on 2023-03-01

View Document

25/01/2325 January 2023 Notification of Deepak Singh Bhopal as a person with significant control on 2022-06-04

View Document

09/01/239 January 2023 Cessation of Dibagh Singh Bhopal as a person with significant control on 2022-06-04

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2021-12-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

26/01/2226 January 2022 Registered office address changed from Unit No 1 Park Lane Industrial Estate Handsworth Birmingham West Midland B21 8LT to 10 Woodland Avenue Slough SL1 3BU on 2022-01-26

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/11/0928 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DILBAGH SINGH BHOPAL / 02/10/2009

View Document

02/10/092 October 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
FIRST FLOOR 4-10 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BE

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM
2 WATLING GATE
297/303 EDGWARE ROAD
LONDON
NW9 6NB

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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