- Company Overview for CLARIDGES SOLUTIONS LIMITED (07155873)
- Filing history for CLARIDGES SOLUTIONS LIMITED (07155873)
- People for CLARIDGES SOLUTIONS LIMITED (07155873)
- More for CLARIDGES SOLUTIONS LIMITED (07155873)
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) |
---|---|---|---|
08 Apr 2020 | PSC01 | Notification of Javed Ruba Khan as a person with significant control on 26 March 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Javed Ruba Khan as a director on 26 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Chaudhry Amir as a director on 25 February 2020 | |
07 Apr 2020 | TM02 | Termination of appointment of Chaudhry Amir as a secretary on 25 February 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from 24 King Cross Street Halifax HX1 2SH England to Flat 4 East Barnet Road Barnet EN4 8RN on 7 April 2020 | |
05 Dec 2019 | PSC01 | Notification of Amir Chaudhry as a person with significant control on 1 June 2019 | |
05 Dec 2019 | PSC07 | Cessation of Zohaib Zahid Mahmood Malik as a person with significant control on 1 June 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
05 Dec 2019 | TM01 | Termination of appointment of Zohaib Zahid Mahmood Malik as a director on 1 June 2019 | |
20 Nov 2019 | AP03 | Appointment of Mr Chaudhry Amir as a secretary on 1 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Chaudhry Amir as a director on 1 June 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 113 Maplin Park Slough SL3 8YB United Kingdom to 24 King Cross Street Halifax HX1 2SH on 19 November 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr John David Hanson as a director on 1 August 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
02 Sep 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
22 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
21 Apr 2017 | AD01 | Registered office address changed from Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP to 113 Maplin Park Slough SL3 8YB on 21 April 2017 | |
21 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2017 | CH01 | Director's details changed for Mr Zohaib Malik on 25 February 2012 | |
19 Feb 2017 | AA | Micro company accounts made up to 28 February 2016 |