ALL SEASONS INVESTMENTS LIMITED - BRENTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-27 View Report
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Accounts. Accounts type micro entity. 2022-10-26 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Accounts. Accounts type micro entity. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Accounts. Accounts type micro entity. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type micro entity. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-10-11 View Report
Address. Old address: Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF England. New address: Q West C/O Agp Consulting Great West Road Brentford TW8 0GP. Change date: 2019-06-14. 2019-06-14 View Report
Accounts. Accounts type micro entity. 2018-10-26 View Report
Officers. Officer name: Mr Kaysar Ahmed. Change date: 2018-10-16. 2018-10-17 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Officers. Change date: 2018-10-16. Officer name: Mr Kaysar Ahmed. 2018-10-16 View Report
Officers. Officer name: Mrs Shanaz Ahmed. Change date: 2018-10-16. 2018-10-16 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Mortgage. Charge number: 060762230006. Charge creation date: 2017-01-12. 2017-01-17 View Report
Accounts. Accounts type total exemption small. 2016-10-28 View Report
Address. Change date: 2016-10-15. New address: Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF. Old address: 38 Commercial Street London E1 6LP. 2016-10-15 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Mortgage. Charge number: 1. 2015-12-19 View Report
Mortgage. Charge number: 2. 2015-12-19 View Report
Accounts. Accounts type total exemption small. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Mortgage. Charge number: 060762230004. 2013-10-18 View Report
Mortgage. Charge number: 060762230005. 2013-10-18 View Report
Mortgage. Charge number: 060762230003. 2013-08-07 View Report
Officers. Officer name: Mrs Shanaz Ahmed. 2013-03-21 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Accounts. Accounts type total exemption small. 2012-11-05 View Report
Annual return. With made up date full list shareholders. 2011-12-12 View Report
Accounts. Accounts type total exemption small. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Officers. Officer name: Mr Kaysar Ahmed. Change date: 2010-09-30. 2011-04-08 View Report
Accounts. Accounts type total exemption small. 2011-01-24 View Report
Accounts. Accounts type total exemption small. 2010-08-04 View Report
Gazette. Gazette filings brought up to date. 2010-03-13 View Report
Annual return. With made up date full list shareholders. 2010-03-11 View Report
Gazette. Gazette notice compulsary. 2010-01-26 View Report
Accounts. Accounts type total exemption small. 2009-02-09 View Report
Annual return. Legacy. 2008-11-05 View Report
Officers. Description: Secretary appointed shanaz ahmed. 2008-11-04 View Report
Address. Description: Registered office changed on 29/10/2008 from 114 cavell street london united kingdon E1 2JA. 2008-10-29 View Report
Officers. Description: Appointment terminated secretary mohammed chowdhury. 2008-10-29 View Report