SIMPLE REASON
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
06/01/256 January 2025 | Appointment of Mr Emdadul Haque as a director on 2025-01-06 |
03/01/253 January 2025 | Registered office address changed from Unit -10, 5 Vine Court London E1 1JH England to 59B, Leytonstone Road London E15 1JA on 2025-01-03 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
30/05/2430 May 2024 | Registered office address changed from 9 Castalia Square London E14 3PQ England to Unit -10, 5 Vine Court London E1 1JH on 2024-05-30 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
20/10/2220 October 2022 | Appointment of Miss Mahbooba Sultana Quadir as a director on 2021-11-01 |
20/10/2220 October 2022 | Termination of appointment of Abul Hashem as a director on 2021-11-01 |
19/02/2219 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 7 CASTALIA SQUARE CASTALIA SQUARE LONDON E14 3PQ ENGLAND |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
07/02/207 February 2020 | APPOINTMENT TERMINATED, SECRETARY ANAMUL HAQUE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | ARTICLES OF ASSOCIATION |
20/06/1920 June 2019 | DIRECTOR APPOINTED MR ASAD AHMED |
20/06/1920 June 2019 | DIRECTOR APPOINTED MR ABUL HASHEM |
11/02/1911 February 2019 | SECRETARY APPOINTED MR ANAMUL HAQUE |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM FLAT 2 414-422 CRANBROOK ROAD ILFORD IG2 6HW ENGLAND |
22/01/1922 January 2019 | 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