ROS AND SALIM PROPERTY LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

20/02/2520 February 2025 Change of details for Mr Mohamed Salim Laher as a person with significant control on 2025-01-15

View Document

20/02/2520 February 2025 Change of details for Mrs Rosalind Bridget Laher as a person with significant control on 2025-01-15

View Document

20/02/2520 February 2025 Registered office address changed from 84 Redway Drive Twickenham TW2 7NW England to 27 Albemarle Avenue Twickenham Greater London TW2 6AJ on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Mrs Rosalind Bridget Laher as a person with significant control on 2025-01-15

View Document

20/02/2520 February 2025 Change of details for Mr Mohamed Salim Laher as a person with significant control on 2025-01-15

View Document

20/02/2520 February 2025 Secretary's details changed for Mr Mohamed Salim Laher on 2025-01-15

View Document

20/02/2520 February 2025 Director's details changed for Mrs Rosalind Bridget Laher on 2025-01-15

View Document

20/02/2520 February 2025 Director's details changed for Mr Mohamed Salim Laher on 2025-01-15

View Document

20/02/2520 February 2025 Director's details changed for Mr Mohamed Salim Laher on 2025-01-15

View Document

20/02/2520 February 2025 Director's details changed for Mrs Rosalind Bridget Laher on 2025-01-15

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

23/06/2323 June 2023 Notification of Rosalind Bridget Laher as a person with significant control on 2023-06-12

View Document

22/06/2322 June 2023 Registered office address changed from 84 Redway Drive Redway Drive TW2 7NW United Kingdom to 84 Redway Drive Twickenham TW2 7NW on 2023-06-22

View Document

22/06/2322 June 2023 Second filing of Confirmation Statement dated 2023-06-12

View Document

14/06/2314 June 2023 Certificate of change of name

View Document

13/06/2313 June 2023 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 84 Redway Drive Redway Drive TW2 7NW on 2023-06-13

View Document

13/06/2313 June 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Cessation of Nuala Thornton as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of Nuala Thornton as a director on 2023-06-12

View Document

13/06/2313 June 2023 Appointment of Mr Mohamed Salim Laher as a secretary on 2023-06-12

View Document

13/06/2313 June 2023 Notification of Mohamed Salim Laher as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Appointment of Mrs Rosalind Laher as a director on 2023-06-12

View Document

13/06/2313 June 2023 Appointment of Mr Mohamed Salim Laher as a director on 2023-06-12

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

24/03/2324 March 2023 Incorporation

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