SUPA BUILDING TAHIR LTD

Company Documents

DateDescription
12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Notification of Hamza Tahir as a person with significant control on 2023-04-21

View Document

04/03/244 March 2024 Appointment of Mr Hamza Tahir as a director on 2023-04-21

View Document

19/02/2419 February 2024 Cessation of Aladin Tahir as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Termination of appointment of Aladin Tahir as a director on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from City House Cheapside Bradford BD1 4HR England to Moorgate House Silbury Boulevard Milton Keynes MK9 1LZ on 2024-02-19

View Document

18/07/2318 July 2023 Certificate of change of name

View Document

17/07/2317 July 2023 Registered office address changed from Business Legal - the Watermark Ribbleton Lane Preston PR1 5EZ England to City House Cheapside Bradford BD1 4HR on 2023-07-17

View Document

20/04/2320 April 2023 Termination of appointment of Mathew Paul Oldrieve as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Alan Robert Tyson as a director on 2023-04-20

View Document

20/04/2320 April 2023 Cessation of Alan Robert Tyson as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Cessation of Mathew Paul Oldrieve as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from Suite 1 Aireside House Royd Ings Avennue Keighley West Yorkshire BD21 4BZ England to Business Legal - the Watermark Ribbleton Lane Preston PR1 5EZ on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr Aladin Tahir as a director on 2023-04-20

View Document

20/04/2320 April 2023 Notification of Aladin Tahir as a person with significant control on 2023-04-20

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM ENTERPRISE HOUSE 56-58 MAIN STREET HIGH BENTHAM LANCASTER LA2 7HY

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PAUL OLDRIEVE / 01/12/2016

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATHEW PAUL OLDRIEVE / 01/12/2016

View Document

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

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

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

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT TYSON / 21/09/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PAUL OLDRIEVE / 21/09/2015

View Document

28/10/1528 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR CARL NOON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM UNIT 14 HEYSHAM BUSINESS PARK MIDDLETON ROAD MORECAMBE LANCASHIRE LA3 3PP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE HANCOCK

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/10/1124 October 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

14/07/1114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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