ADVANCED INHALATION RITUALS MIDCO LIMITED - LONDON


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

Description Filing date
Address. New address: 11th Floor 200 Aldersgate Street London EC1A 4HD. Old address: 20 Eastbourne Terrace Paddington London W2 6LG England. 2023-11-15 View Report
Address. New address: 11th Floor 200 Aldersgate Street London EC1A 4HD. 2023-11-14 View Report
Address. Old address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom. New address: 11th Floor 200 Aldersgate Street London EC1A 4HD. Change date: 2023-10-18. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Accounts. Accounts type full. 2023-10-03 View Report
Persons with significant control. Psc name: United Brands of Shisha Holdco Limited. Change date: 2022-04-28. 2023-06-14 View Report
Address. New address: 20 Eastbourne Terrace Paddington London W2 6LG. 2023-03-28 View Report
Address. New address: 20 Eastbourne Terrace Paddington London W2 6LG. 2023-03-28 View Report
Officers. Termination date: 2023-03-08. Officer name: Dye & Durham Secretarial Limited. 2023-03-14 View Report
Officers. Change date: 2023-01-16. Officer name: 7Side Secretarial Limited. 2023-02-10 View Report
Mortgage. Charge number: 122274340003. 2023-01-18 View Report
Accounts. Accounts type group. 2022-12-20 View Report
Officers. Officer name: Ms Mary-Ann Orr. Change date: 2022-09-26. 2022-12-07 View Report
Confirmation statement. Statement with updates. 2022-09-29 View Report
Mortgage. Charge number: 122274340002. 2022-09-21 View Report
Mortgage. Charge number: 122274340001. 2022-09-21 View Report
Mortgage. Charge creation date: 2022-09-20. Charge number: 122274340003. 2022-09-21 View Report
Officers. Officer name: Bassem Lotfy. Appointment date: 2022-06-08. 2022-06-23 View Report
Officers. Termination date: 2022-05-25. Officer name: Adrian Dominik Socha. 2022-06-23 View Report
Change of name. Description: Company name changed united brands of shisha midco LIMITED\certificate issued on 20/05/22. 2022-05-20 View Report
Gazette. Gazette filings brought up to date. 2022-01-05 View Report
Gazette. Gazette notice compulsory. 2022-01-04 View Report
Accounts. Accounts type group. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-10-01 View Report
Persons with significant control. Psc name: United Brands of Shisha Holdco Limited. Change date: 2021-08-31. 2021-08-31 View Report
Address. Change date: 2021-08-31. Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom. New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. 2021-08-31 View Report
Address. New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Change date: 2021-02-01. Old address: Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom. 2021-02-01 View Report
Persons with significant control. Change date: 2021-02-01. Psc name: United Brands of Shisha Holdco Limited. 2021-02-01 View Report
Accounts. Change account reference date company current extended. 2020-12-01 View Report
Officers. Officer name: Adrian Dominik Socha. Appointment date: 2020-11-05. 2020-11-09 View Report
Officers. Officer name: Manuel Stotz. Appointment date: 2020-11-05. 2020-11-06 View Report
Officers. Termination date: 2020-11-05. Officer name: Tamir Saeed. 2020-11-06 View Report
Officers. Officer name: Ms Mary-Ann Orr. Appointment date: 2020-11-05. 2020-11-06 View Report
Officers. Termination date: 2020-11-05. Officer name: Conor Mcnaughton. 2020-11-06 View Report
Mortgage. Charge creation date: 2020-10-04. Charge number: 122274340001. 2020-10-12 View Report
Mortgage. Charge number: 122274340002. Charge creation date: 2020-10-04. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-10-01 View Report
Officers. Officer name: Mr Tamir Saeed. Change date: 2019-11-22. 2020-09-15 View Report
Resolution. Description: Resolutions. 2019-11-18 View Report
Officers. Appointment date: 2019-10-07. Officer name: 7Side Secretarial Limited. 2019-10-21 View Report
Incorporation. Capital: USD 1 2019-09-25 View Report