- Company Overview for LIMRA UK LIMITED (06843473)
- Filing history for LIMRA UK LIMITED (06843473)
- People for LIMRA UK LIMITED (06843473)
- More for LIMRA UK LIMITED (06843473)
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) |
---|---|---|---|
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Saad Saleem as a director on 30 September 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Saad Saleem as a director on 16 June 2016 | |
17 May 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 8 Ringway Southall Middlesex UB2 5SP to 264 North Hyde Lane Southall Middlesex UB2 5TF on 10 August 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Oct 2014 | AD01 | Registered office address changed from Hyde Park Hayes 3 5Th Floor 11 Millington Road Hayes Middlesex UB3 4AZ to 8 Ringway Southall Middlesex UB2 5SP on 29 October 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
08 Dec 2013 | AD01 | Registered office address changed from 8 Ringway Southall Middlesex UB2 5SP United Kingdom on 8 December 2013 | |
27 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
20 Mar 2013 | TM02 | Termination of appointment of Shaheen Omer as a secretary | |
09 Nov 2012 | AD01 | Registered office address changed from C/O Lakeside Suite 145 Lakeside House # 1 Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom on 9 November 2012 | |
09 May 2012 | AD01 | Registered office address changed from 8 Ringway Southall Middlesex UB2 5SP United Kingdom on 9 May 2012 | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Mar 2012 | TM01 | Termination of appointment of Mohammed Osman as a director | |
17 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
03 Dec 2011 | TM01 | Termination of appointment of Shahfaizal Mohamadsab Attar as a director | |
26 Sep 2011 | AP01 | Appointment of Mr Shahfaizal Mohamadsab Attar as a director | |
26 Sep 2011 | TM01 | Termination of appointment of Shahfaizal Mohamadsab Attar as a director | |
13 Sep 2011 | AP01 | Appointment of Mr Mohammed Osman as a director | |
13 Sep 2011 | AP01 | Appointment of Mr Shahfaizal Mohamadsab Attar as a director | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |