ULLASH PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

14/01/2514 January 2025 Change of details for Mr Nazmul Hasan as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from 35 Millview Meadows Neilston Glasgow G78 3nd Scotland to 272 Bath Street Glasgow G2 4JR on 2025-01-14

View Document

14/01/2514 January 2025 Certificate of change of name

View Document

14/01/2514 January 2025 Director's details changed for Mr Nazmul Hasan on 2025-01-14

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR NAZMUL HASAN / 04/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 2/1 72 CARLIBAR ROAD BARRHEAD GLASGOW G78 1AD SCOTLAND

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZMUL HASAN / 04/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 3/2 281 SAUCHIEHALL STREET GLASGOW G2 3HQ SCOTLAND

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZMUL HASAN / 17/09/2018

View Document

17/09/1817 September 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR NAZMUL HASAN / 17/09/2018

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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