Confirmation statement. Statement with no updates. |
2023-09-13 |
View Report |
Accounts. Accounts type dormant. |
2023-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-08 |
View Report |
Accounts. Accounts type dormant. |
2022-05-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-17 |
View Report |
Accounts. Accounts type dormant. |
2021-05-28 |
View Report |
Persons with significant control. Notification date: 2021-03-25. Psc name: Ashfield Enterprise Limited. |
2021-04-06 |
View Report |
Persons with significant control. Psc name: Habib Patel. Cessation date: 2021-03-25. |
2021-04-06 |
View Report |
Officers. Appointment date: 2021-02-17. Officer name: Mr Idris Mussa Bapu. |
2021-02-18 |
View Report |
Capital. Capital allotment shares. |
2021-02-18 |
View Report |
Persons with significant control. Psc name: Mr Habib Patel. Change date: 2021-02-17. |
2021-02-18 |
View Report |
Persons with significant control. Notification date: 2021-02-17. Psc name: Idris Mussa Bapu. |
2021-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-10 |
View Report |
Accounts. Accounts type dormant. |
2020-05-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-18 |
View Report |
Accounts. Accounts type dormant. |
2019-05-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-19 |
View Report |
Accounts. Accounts type dormant. |
2018-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-18 |
View Report |
Accounts. Accounts type dormant. |
2017-05-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-07 |
View Report |
Accounts. Accounts type dormant. |
2016-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-17 |
View Report |
Accounts. Accounts type dormant. |
2015-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-02 |
View Report |
Accounts. Accounts type dormant. |
2014-06-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-01 |
View Report |
Accounts. Accounts type dormant. |
2013-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-17 |
View Report |
Accounts. Accounts type dormant. |
2012-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-07 |
View Report |
Officers. Change date: 2010-09-30. Officer name: Mr Habib Patel. |
2011-10-07 |
View Report |
Officers. Officer name: Habib Patel. Change date: 2010-09-30. |
2011-10-07 |
View Report |
Accounts. Accounts type dormant. |
2011-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-19 |
View Report |
Officers. Officer name: Third Party Formations Limited. Change date: 2009-10-01. |
2010-11-18 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Third Party Company Secretaries Limited. |
2010-11-18 |
View Report |
Address. Change date: 2010-11-18. Old address: Nigel Whittle Chartered Accountants Parkside House 167 Chorley New Road Bolton Greater Manchester BL1 4RA United Kingdom. |
2010-11-18 |
View Report |
Officers. Officer name: Mr Habib Patel. |
2010-09-24 |
View Report |
Address. Old address: 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY. Change date: 2010-09-24. |
2010-09-24 |
View Report |
Officers. Officer name: Third Party Company Secretaries Limited. |
2010-09-23 |
View Report |
Officers. Officer name: Third Party Formations Limited. |
2010-09-23 |
View Report |
Officers. Officer name: Habib Patel. |
2010-09-23 |
View Report |
Accounts. Accounts type dormant. |
2010-05-25 |
View Report |
Annual return. Legacy. |
2009-09-10 |
View Report |
Accounts. Accounts type dormant. |
2009-06-03 |
View Report |
Annual return. Legacy. |
2008-12-01 |
View Report |
Accounts. Accounts type dormant. |
2008-06-02 |
View Report |
Annual return. Legacy. |
2007-09-05 |
View Report |
Incorporation. Incorporation company. |
2006-08-08 |
View Report |