MILOSABER TECH LTD

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/2010 April 2020 APPLICATION FOR STRIKING-OFF

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 147 STATION ROAD NORTH CHINGFORD LONDON E4 6AG ENGLAND

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 302 COPTAIN HOUSE EASTFIELDS AVENUE LONDON SW18 1JX UNITED KINGDOM

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MS SHAMINA AHMED / 01/10/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAMINA AHMED / 01/10/2017

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 147 STATION ROAD LONDON E4 6AG

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAMINA AHMED / 04/01/2016

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY ABU UDDIN

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED SHAMINA AHMED LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM C/O ACCOUNTING FREEDOM LTD 2ND FLOOR BANKS PLACE MARKET PLACE DARTFORD KENT DA1 1EX

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAMINA AHMED / 14/02/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAMINA AHMED / 01/10/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM HERCULES VAULTS VICTORIA ROAD DARTFORD KENT DA1 5AJ

View Document

21/08/0921 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 26 ARLESFORD ROAD LONDON SW9 9JT

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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