SMART RANGE LEATHER COMPANY LIMITED
Company number 06940819
- Company Overview for SMART RANGE LEATHER COMPANY LIMITED (06940819)
- Filing history for SMART RANGE LEATHER COMPANY LIMITED (06940819)
- People for SMART RANGE LEATHER COMPANY LIMITED (06940819)
- Charges for SMART RANGE LEATHER COMPANY LIMITED (06940819)
- More for SMART RANGE LEATHER COMPANY LIMITED (06940819)
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 Nov 2016 | AP01 | Appointment of Ms Mariam Shahid Butt as a director on 18 October 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
29 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
25 Aug 2015 | TM01 | Termination of appointment of Mariam Shahid Butt as a director on 24 August 2015 | |
29 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
31 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
27 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
11 Nov 2012 | AP01 | Appointment of Mr Shahid Iqbal Butt as a director | |
31 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
24 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
16 Jan 2012 | TM01 | Termination of appointment of Amjad Kanth as a director | |
03 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
03 Jul 2011 | AD01 | Registered office address changed from 27 Heath Field Park Drive Chadwell Heath Romford Essex RM6 4FB on 3 July 2011 | |
14 Apr 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
16 Mar 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 October 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Mrs Mariam Shahid Butt on 22 June 2010 | |
02 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 27 January 2010
|
|
02 Feb 2010 | AP01 | Appointment of Mr Amjad Farooq Kanth as a director | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2009 | NEWINC | Incorporation |