- Company Overview for NEC MONEY TRANSFER LIMITED (07179911)
- Filing history for NEC MONEY TRANSFER LIMITED (07179911)
- People for NEC MONEY TRANSFER LIMITED (07179911)
- More for NEC MONEY TRANSFER LIMITED (07179911)
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
|
|
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
|
|
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 |