MEMSAAB PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2023-12-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-09 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
22/11/2322 November 2023 | Registration of charge 044831550009, created on 2023-11-20 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-30 |
24/08/2324 August 2023 | Registration of charge 044831550007, created on 2023-08-21 |
24/08/2324 August 2023 | Registration of charge 044831550008, created on 2023-08-21 |
09/03/239 March 2023 | Secretary's details changed for Baljit Kaur Bhopal on 2023-03-01 |
25/01/2325 January 2023 | Notification of Deepak Singh Bhopal as a person with significant control on 2022-06-04 |
09/01/239 January 2023 | Cessation of Dibagh Singh Bhopal as a person with significant control on 2022-06-04 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
05/01/235 January 2023 | Confirmation statement made on 2022-11-24 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
31/10/2231 October 2022 | Micro company accounts made up to 2021-12-30 |
26/01/2226 January 2022 | Confirmation statement made on 2021-11-24 with no updates |
26/01/2226 January 2022 | Registered office address changed from Unit No 1 Park Lane Industrial Estate Handsworth Birmingham West Midland B21 8LT to 10 Woodland Avenue Slough SL1 3BU on 2022-01-26 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
28/11/1428 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
27/11/1327 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
28/11/1228 November 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
02/05/122 May 2012 | 31/07/11 TOTAL EXEMPTION FULL |
28/11/1128 November 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
04/05/114 May 2011 | 31/07/10 TOTAL EXEMPTION FULL |
24/11/1024 November 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
17/08/1017 August 2010 | 31/07/09 TOTAL EXEMPTION FULL |
28/11/0928 November 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DILBAGH SINGH BHOPAL / 02/10/2009 |
02/10/092 October 2009 | 31/07/08 TOTAL EXEMPTION FULL |
22/09/0922 September 2009 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM FIRST FLOOR 4-10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE |
11/07/0811 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 2 WATLING GATE 297/303 EDGWARE ROAD LONDON NW9 6NB |
27/11/0727 November 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
22/09/0522 September 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
07/08/037 August 2003 | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0229 July 2002 | NEW DIRECTOR APPOINTED |
29/07/0229 July 2002 | NEW SECRETARY APPOINTED |
29/07/0229 July 2002 | DIRECTOR RESIGNED |
29/07/0229 July 2002 | SECRETARY RESIGNED |
11/07/0211 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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