ILM-ORNATE LANE LTD - BRADFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-28 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2022-12-21 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2021-12-22 View Report
Accounts. Accounts type total exemption full. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type total exemption full. 2020-09-22 View Report
Persons with significant control. Change date: 2020-02-26. Psc name: Mrs Sonia Qamar. 2020-02-26 View Report
Confirmation statement. Statement with updates. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Persons with significant control. Psc name: Omar Hussain. Cessation date: 2019-07-02. 2019-11-06 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-10-29 View Report
Persons with significant control. Notification date: 2019-10-01. Psc name: Sonia Qamar. 2019-10-24 View Report
Persons with significant control. Notification date: 2019-10-01. Psc name: Tanveer Qamar. 2019-10-24 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Officers. Termination date: 2019-07-02. Officer name: Omar Hussain. 2019-07-15 View Report
Officers. Officer name: Mr Aweis Ben Asghar. Appointment date: 2019-07-02. 2019-07-15 View Report
Confirmation statement. Statement with no updates. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type total exemption full. 2018-05-02 View Report
Confirmation statement. Statement with updates. 2017-10-14 View Report
Accounts. Change account reference date company current extended. 2017-10-12 View Report
Accounts. Accounts type total exemption small. 2017-09-29 View Report
Accounts. Change account reference date company previous shortened. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Gazette. Gazette filings brought up to date. 2016-10-06 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Gazette. Gazette notice compulsory. 2016-08-30 View Report
Officers. Termination date: 2016-04-20. Officer name: Seyyad Khalil Abbas Naqvi Shah. 2016-04-20 View Report
Officers. Appointment date: 2016-04-20. Officer name: Mr Omar Hussain. 2016-04-20 View Report
Gazette. Gazette filings brought up to date. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2016-01-14 View Report
Officers. Appointment date: 2016-01-01. Officer name: Mr Seyyad Khalil Abbas Naqvi Shah. 2016-01-14 View Report
Officers. Officer name: Omar Hussain. Termination date: 2016-01-01. 2016-01-14 View Report
Gazette. Gazette notice compulsory. 2015-12-22 View Report
Accounts. Accounts type dormant. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Address. New address: Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD. Change date: 2014-10-15. Old address: 145-157 St John Street London EC1V 4PW England. 2014-10-15 View Report
Incorporation. Capital: GBP 1 2013-09-27 View Report