Advanced company searchLink opens in new window

NEC MONEY TRANSFER LIMITED

Company number 07179911

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)
01 Oct 2019 AD01 Registered office address changed from 356 High Street North London E12 6PH England to 624a Romford Road Manor Park London E12 5AQ on 1 October 2019
10 Jun 2019 AP03 Appointment of Mr Mohammad Babul Miah as a secretary on 6 June 2019
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
20 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
12 Jun 2018 CS01 Confirmation statement made on 14 November 2017 with no updates
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
19 Apr 2017 CH01 Director's details changed for Mr Farazy Ikram on 6 April 2017
13 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 Jun 2016 AD01 Registered office address changed from C/O Abm Ashabul & Co. Ltd Docklands Business Centre Suite 3H & 3G, 10-16 Tiller Road Canary Wharf, London E14 8PX to 356 High Street North London E12 6PH on 27 June 2016
12 Apr 2016 TM01 Termination of appointment of Shakil Hossain Sheikh as a director on 9 October 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AP01 Appointment of Mr Shakil Hossain Sheikh as a director on 9 October 2015
09 Oct 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
09 Oct 2015 TM01 Termination of appointment of Latika Dhawan Taheem as a director on 7 October 2015
07 Oct 2015 TM01 Termination of appointment of Latika Dhawan Taheem as a director on 7 October 2015
23 Jul 2015 CH01 Director's details changed for Mr Farazy Ikram on 1 October 2014
04 Jun 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
09 Feb 2015 AP01 Appointment of Mrs Latika Dhawan Taheem as a director on 1 January 2015
09 Feb 2015 TM01 Termination of appointment of Md Barkat Ali as a director on 9 February 2015
10 Jan 2015 AD01 Registered office address changed from C/O a B M Ashabul & Co 3G 10Tiller Road Canary Wharf London E14 8PX England to C/O Abm Ashabul & Co. Ltd Docklands Business Centre Suite 3H & 3G, 10-16 Tiller Road Canary Wharf, London E14 8PX on 10 January 2015
08 Jan 2015 AD01 Registered office address changed from C/O a B M Ashabul & Co 3G 10 Tiller Road London E14 8PX England to C/O a B M Ashabul & Co 3G 10Tiller Road Canary Wharf London E14 8PX on 8 January 2015
08 Jan 2015 AD01 Registered office address changed from C/O Abm Ashabul & Co Limehouse Court 3-11 Dod Street Canary Wharf London E14 7EQ United Kingdom to C/O a B M Ashabul & Co 3G 10Tiller Road Canary Wharf London E14 8PX on 8 January 2015