ONE STOP IMMIGRATION SOLUTIONS LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM
BRIGHT BUSINESS CENTRE LTD 283 HIGH STREET NORTH
UNIT E
LONDON
E12 6SL
ENGLAND

View Document

18/05/1618 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM
321, 1-3, COVENTRY ROAD
ILFORD
ESSEX
IG1 4QR

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
CITYGATE HOUSE, 246 - 250 ROMFORD ROAD
LONDON
E7 9HZ
ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
SUITE-102 TRIDENT COURT OAKCROFT ROAD
CHESSINGTON
SURREY
KT9 1BD
ENGLAND

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
102 TRIDENT COURT OAKCROFT ROAD
CHESSINGTON
SURREY
KT9 1BD
ENGLAND

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
138 LONSDALE AVENUE
LONDON
E6 3JX

View Document

19/04/1419 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR ABDUL FAIZAL ABDULBARI

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARUFUL AZIZ

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MR ABDUL FAIZAL ABDULBARI

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
66 CHADWELL HEATH LANE
ROMFORD
RM6 4NP
ENGLAND

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARUFUL AZIZ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/01/1426 January 2014 DIRECTOR APPOINTED MR MARUFUL AZIZ

View Document

26/01/1426 January 2014 REGISTERED OFFICE CHANGED ON 26/01/2014 FROM
FLAT - A 110 WOODGRANGE ROAD
LONDON
E7 0EW
ENGLAND

View Document

26/01/1426 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRIN SIDDIQUA

View Document

26/01/1426 January 2014 APPOINTMENT TERMINATED, SECRETARY SHIRIN SIDDIQUA

View Document

24/01/1324 January 2013 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