POUND PLUS STORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Termination of appointment of Said Jamaluddin Hashimi as a director on 2025-03-08 |
07/03/257 March 2025 | Appointment of Mr Said Jamaluddin Hashimi as a director on 2023-10-01 |
06/03/256 March 2025 | Cessation of Said Jamaluddin Hashimi as a person with significant control on 2023-10-01 |
06/03/256 March 2025 | Appointment of Abdul Zahir as a director on 2023-10-01 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
06/03/256 March 2025 | Notification of Abdul Zahir as a person with significant control on 2023-10-01 |
06/03/256 March 2025 | Termination of appointment of Said Jamaluddin Hashimi as a director on 2023-10-01 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/06/2429 June 2024 | Micro company accounts made up to 2023-09-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
14/12/2214 December 2022 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2022-12-14 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
09/12/229 December 2022 | Director's details changed for Mr Said Jamaluddin Hashimi on 2022-12-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-09-30 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAID JAMALUDDIN HASHIMI / 23/11/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
02/03/192 March 2019 | DISS40 (DISS40(SOAD)) |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
26/02/1926 February 2019 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
18/11/1618 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/12/159 December 2015 | DISS40 (DISS40(SOAD)) |
08/12/158 December 2015 | PREVEXT FROM 31/07/2015 TO 30/09/2015 |
08/12/158 December 2015 | DIRECTOR APPOINTED MR SAID JAMALUDDIN HASHIMI |
08/12/158 December 2015 | APPOINTMENT TERMINATED, DIRECTOR AHMAD QUDUS |
08/12/158 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
17/11/1517 November 2015 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
03/09/143 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / AHMAD BILAL QUDUS / 03/09/2014 |
03/09/143 September 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
13/06/1413 June 2014 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH ENGLAND |
18/07/1318 July 2013 | 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