ORIENTAL CARPET WORLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/1623 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR MEHRAN AVAKIAN

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR REZA AHMADI

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM
FLAT 2 THE HIGHLANDS, ABBOTTS ROAD
BARNET
HERTFORDSHIRE
EN5 5DR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

21/12/1521 December 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/11/138 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/11/129 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O CHANTREY VELLACOTT DFK RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/11/1124 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 19/03/11 STATEMENT OF CAPITAL GBP 2

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MEHRAN DEKRAN AVAKIAN / 26/07/2010

View Document

02/02/112 February 2011 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/1026 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY MOHAMMED RAHMAN

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/04/098 April 2009 DISS40 (DISS40(SOAD))

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEHRAN AVAKIAN / 01/03/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM GRESHAM HOUSE 53 CLARENDON ROAD WATFORD WD17 1LR

View Document

19/11/0719 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/07/0427 July 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 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