Advanced company searchLink opens in new window

SIIBLA LTD

Company number 06650606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
10 Apr 2014 AD01 Registered office address changed from 12 the Triangle Tanner Street Barking Essex IG11 8QA England on 10 April 2014
10 Apr 2014 AP02 Appointment of Wssila Holdings Ltd as a director
10 Apr 2014 TM01 Termination of appointment of Nuktah Ltd as a director
13 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Nov 2013 AA01 Previous accounting period shortened from 31 July 2013 to 28 February 2013
27 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
27 Aug 2013 CH02 Director's details changed for Nuktah Ltd on 1 July 2013
07 Aug 2013 AD01 Registered office address changed from , Unit 36 88-90, Hatton Garden, London, EC1N 8PN, United Kingdom on 7 August 2013
07 Aug 2013 TM01 Termination of appointment of Shamim Gul as a director
07 Aug 2013 TM01 Termination of appointment of Mohammad Akhtar as a director
29 May 2013 AA Accounts for a dormant company made up to 31 July 2012
20 Nov 2012 AP01 Appointment of Mr Mohammad Javed Akhtar as a director
20 Nov 2012 AP01 Appointment of Mr Shamim Gul as a director
07 Nov 2012 TM01 Termination of appointment of Wajahat Ali as a director
07 Nov 2012 AP01 Appointment of Muhammad Hussain Mir as a director
13 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
13 Aug 2012 AP02 Appointment of Nuktah Ltd as a director
13 Aug 2012 CH01 Director's details changed for Mr Wajahat Ali on 7 August 2012
13 Aug 2012 AD01 Registered office address changed from , 12-14 the Triangle, Tanner Street, Barking, Essex, IG11 8QA, United Kingdom on 13 August 2012
13 Aug 2012 AD01 Registered office address changed from , C/O Islamic Emporium, 12 the Triangle, Tanner Street, Barking, Essex, IG11 8QA, England on 13 August 2012
16 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
02 Aug 2011 AD01 Registered office address changed from , 35 Beaufort Court, Admirals Way, South Quay, Waterside, London, E14 9XL on 2 August 2011
10 May 2011 AA Accounts for a dormant company made up to 31 July 2010