MIAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Change of details for Mr Dilawar Hayat as a person with significant control on 2024-10-24 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-15 with updates |
| 28/03/2528 March 2025 | Notification of The Hussain Family Trust as a person with significant control on 2024-10-24 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 28/03/2428 March 2024 | Change of details for Mr Dilawar Hayat as a person with significant control on 2024-03-28 |
| 11/03/2411 March 2024 | Satisfaction of charge 079917160012 in full |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 17/01/2317 January 2023 | Registration of charge 079917160012, created on 2023-01-17 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 23/11/2223 November 2022 | Satisfaction of charge 079917160011 in full |
| 23/11/2223 November 2022 | Satisfaction of charge 079917160010 in full |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/12/216 December 2021 | Satisfaction of charge 079917160008 in full |
| 22/11/2122 November 2021 | Registration of charge 079917160009, created on 2021-11-05 |
| 21/10/2121 October 2021 | Satisfaction of charge 079917160004 in full |
| 21/10/2121 October 2021 | Satisfaction of charge 1 in full |
| 21/10/2121 October 2021 | Satisfaction of charge 079917160005 in full |
| 21/10/2121 October 2021 | Satisfaction of charge 079917160002 in full |
| 21/10/2121 October 2021 | Satisfaction of charge 079917160007 in full |
| 21/10/2121 October 2021 | Satisfaction of charge 079917160006 in full |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 13/03/2013 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS IMTIAZ HUSSAIN / 13/03/2020 |
| 13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DILAWAR HAYAT / 13/03/2020 |
| 13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DILAWAR HAYAT / 13/03/2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 19/02/1819 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079917160007 |
| 09/02/189 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079917160006 |
| 04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 21/03/1721 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079917160005 |
| 21/03/1721 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079917160004 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM FLAT 10 CLIFTON DRIVE NORTH DUNEPOINT LYTHAM ST. ANNES FY8 2RN |
| 20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DILAWAR HAYAT / 19/12/2016 |
| 28/07/1628 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079917160003 |
| 19/05/1619 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079917160002 |
| 04/04/154 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/04/1330 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/11/126 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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