MALIK HOUSE LTD - BRADFORD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Persons with significant control. Psc name: Nasser Mohammed Malik. Cessation date: 2023-12-14. 2023-12-20 View Report
Officers. Termination date: 2023-12-10. Officer name: Nasser Mohammed Malik. 2023-12-20 View Report
Persons with significant control. Notification date: 2023-12-10. Psc name: Sheraz Mohammed Malik. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-09-04 View Report
Accounts. Accounts type total exemption full. 2022-12-28 View Report
Accounts. Change account reference date company previous shortened. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Gazette. Gazette filings brought up to date. 2021-12-01 View Report
Accounts. Accounts type total exemption full. 2021-11-30 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Accounts. Accounts type total exemption full. 2021-07-07 View Report
Gazette. Gazette filings brought up to date. 2021-05-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-05-06 View Report
Gazette. Gazette notice compulsory. 2021-04-20 View Report
Officers. Appointment date: 2021-03-23. Officer name: Mr Sheraz Mohammed Malik. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-10-31 View Report
Officers. Termination date: 2020-03-25. Officer name: Julia Joanne Gray. 2020-03-26 View Report
Officers. Termination date: 2020-03-25. Officer name: Sheraz Mohammed Malik. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-09-08 View Report
Accounts. Accounts type total exemption full. 2019-01-29 View Report
Accounts. Change account reference date company previous shortened. 2018-09-26 View Report
Accounts. Change account reference date company previous extended. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-08-15 View Report
Officers. Appointment date: 2018-08-14. Officer name: Mrs Julia Joanne Gray. 2018-08-15 View Report
Officers. Termination date: 2018-04-09. Officer name: Clare Anne Viner. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-09-23 View Report
Officers. Appointment date: 2016-09-21. Officer name: Miss Clare Anne Viner. 2016-09-21 View Report
Accounts. Accounts type total exemption small. 2016-09-06 View Report
Officers. Change date: 2016-08-01. Officer name: Mr Nasser Malik. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Accounts. Accounts type total exemption small. 2014-08-13 View Report
Address. Old address: Roundhay Chambers, 199 Roundhay Road, Leeds West Yorkshire LS8 5AN. Change date: 2014-07-09. 2014-07-09 View Report
Officers. Officer name: Munisa Malik. 2014-07-09 View Report
Officers. Officer name: Mr Sheraz Malik. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2013-10-23 View Report
Capital. Capital allotment shares. 2013-10-03 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Accounts. Accounts type total exemption small. 2011-06-03 View Report