MIAH AND SONS PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

06/10/256 October 2025 NewRegistration of charge 118657700003, created on 2025-10-03

View Document

17/06/2517 June 2025 Resolutions

View Document

17/06/2517 June 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

14/12/2114 December 2021 Registered office address changed from 56 Pennine Coleman Street Southend-on-Sea SS2 5AG England to 82 Eagle Way Southend-on-Sea Essex SS3 9RJ on 2021-12-14

View Document

14/12/2114 December 2021 Administrative restoration application

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2022 August 2020 APPOINTMENT TERMINATED, DIRECTOR AMINA BEGUM

View Document

22/08/2022 August 2020 DIRECTOR APPOINTED MR KAMRAN HASAN MIAH

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

22/08/2022 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMRAN HASAN MIAH

View Document

22/08/2022 August 2020 CESSATION OF AMINA BEGUM AS A PSC

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118657700002

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118657700001

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 440 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9LA ENGLAND

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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