ML HUSSAIN LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Appointment of Mr Cory Timm as a director on 2025-06-24 |
24/06/2524 June 2025 New | Notification of Cory Timm as a person with significant control on 2025-06-24 |
09/05/259 May 2025 | Cessation of Matthew Parry as a person with significant control on 2025-05-09 |
09/05/259 May 2025 | Registered office address changed from #2442, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-09 |
09/05/259 May 2025 | Termination of appointment of Matthew Parry as a director on 2025-05-09 |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
15/07/2415 July 2024 | Registered office address changed from 30 Thorndike Slough SL2 1SR England to 14B Meadfield Road Slough SL3 8HL on 2024-07-15 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Current accounting period extended from 2021-09-30 to 2022-03-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-20 with updates |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
16/02/2116 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID ALI KHAN / 16/02/2021 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 10B ALBION HOUSE ALBION CLOSE SLOUGH SL2 5DT UNITED KINGDOM |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/09/1721 September 2017 | 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