PARK VIEW ENCLAVE LTD

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Notification of Taseer Ahmed Butt as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from 1102 Balmoral Apartments 2 Praed Street London W2 1JN England to 18 Somerby Road Barking IG11 9XH on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr Taseer Ahmed Butt as a director on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Abdul Rehman Khan as a director on 2021-10-25

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL REHMAN KHAN

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR TASEER BUTT

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM UNIT 20 RAINHAM ROAD NORTH DAGENHAM BUSINESS CENTRE DAGENHAM RM10 7FD ENGLAND

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR ABDUL REHMAN KHAN

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD BHATTI

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

18/09/2018 September 2020 CESSATION OF TASEER AHMED BUTT AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASEER AHMED BUTT

View Document

14/10/1914 October 2019 CESSATION OF INTIZAR HUSSAIN AS A PSC

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR TASEER AHMED BUTT

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR MOHAMMAD RAHEEL BHATTI

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY INTIZAR HUSSAIN

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR INTIZAR HUSSAIN

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

20/07/1920 July 2019 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