- Company Overview for MUMTAZ LEEDS LIMITED (06352157)
- Filing history for MUMTAZ LEEDS LIMITED (06352157)
- People for MUMTAZ LEEDS LIMITED (06352157)
- Charges for MUMTAZ LEEDS LIMITED (06352157)
- More for MUMTAZ LEEDS LIMITED (06352157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
10 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
24 Apr 2020 | MR01 | Registration of charge 063521570002, created on 7 April 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Units 1 & 2 Block 3, the Moorings Chadwick Street Leeds West Yorkshire LS10 1QD to Unit 1 and 2, Mackenzie House Chadwick Street Leeds LS10 1PJ on 2 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jan 2018 | AD02 | Register inspection address has been changed from C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS England to 1&2 Chadwick Street Leeds LS10 1PJ | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
25 Jan 2018 | TM01 | Termination of appointment of Rab Nawaz as a director on 11 January 2018 | |
25 Jan 2018 | PSC07 | Cessation of Rab Nawaz as a person with significant control on 25 November 2017 | |
25 Jan 2018 | PSC01 | Notification of Sameea Nawaz as a person with significant control on 25 November 2017 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | AP01 | Appointment of Mrs Sameea Nawaz as a director on 23 November 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Mr Rab Nawaz on 15 November 2017 | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued |