MOHSIN AND JAVED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-28 with updates

View Document

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

View Accounts

23/02/2423 February 2024 Registered office address changed from PO Box 4385 09519101 - Companies House Default Address Cardiff CF14 8LH to Delta House 7G Dukes Yard, Shakespeare Industrial Estate Acme Road Watford WD24 5AL on 2024-02-23

View Document

27/12/2327 December 2023 Registered office address changed to PO Box 4385, 09519101 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-27

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Change of details for Mr Javed Iqbal as a person with significant control on 2023-04-01

View Document

12/05/2312 May 2023 Director's details changed for Mr Syed Mohsin Raza Gillani on 2023-04-01

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

12/05/2312 May 2023 Change of details for Mr Syed Mohsin Raza Gillani as a person with significant control on 2023-04-01

View Document

12/05/2312 May 2023 Director's details changed for Mr Javed Iqbal on 2023-04-01

View Document

03/05/233 May 2023 Registered office address changed from 9 Berners Place London W1T 3AD United Kingdom to 344 - 354 Gray's Inn Road London WC1X 8BP on 2023-05-03

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 2022-11-28

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

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

View Accounts

16/04/2116 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

07/01/207 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

07/01/207 January 2020 31/03/18 UNAUDITED ABRIDGED

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 344 - 354 GRAY'S INN ROAD KINGS CROSS LONDON WC1X 8BP ENGLAND

View Document

07/01/207 January 2020 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

07/01/207 January 2020 COMPANY RESTORED ON 07/01/2020

View Document

09/10/189 October 2018 STRUCK OFF AND DISSOLVED

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM, FIRST FLOOR, SUITE 111 RADIAL HOUSE, 3-5 RIPPLE ROAD, BARKING, ESSEX, IG11 7NF, UNITED KINGDOM

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM, RADIAL HOUSE RADIAL HOUSE, 3-5 RIPPLE ROAD, BARKING, ESSEX, UNITED KINGDOM

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MOHSIN RAZA GILLANI / 01/03/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVED IQBAL / 01/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM, ZENITH HOUSE FLAT 67, 15 ZENITH CLOSE, LONDON, NW9 6FB, UNITED KINGDOM

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information