- Company Overview for MOSDOS SATMAR LIMITED (07703604)
- Filing history for MOSDOS SATMAR LIMITED (07703604)
- People for MOSDOS SATMAR LIMITED (07703604)
- Charges for MOSDOS SATMAR LIMITED (07703604)
- More for MOSDOS SATMAR LIMITED (07703604)
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) |
---|---|---|---|
20 Nov 2019 | CH01 | Director's details changed for Mrs Miriam Tambur on 20 November 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jul 2019 | AA01 | Current accounting period shortened from 26 July 2018 to 25 July 2018 | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 27 July 2018 to 26 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 28 July 2017 to 27 July 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
05 Oct 2016 | AD01 | Registered office address changed from Halls Green Centre Hale Oak Road Weald Sevenoaks Kent TN14 6NQ to 115 Craven Park Road London N15 6BL on 5 October 2016 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
13 Jul 2015 | AR01 | Annual return made up to 13 July 2015 no member list | |
01 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2014 | AD01 | Registered office address changed from 57 Jessam Avenue Clapton London E5 9DU to Halls Green Centre Hale Oak Road Weald Sevenoaks Kent TN14 6NQ on 14 December 2014 | |
03 Aug 2014 | AR01 | Annual return made up to 13 July 2014 no member list | |
31 Jul 2014 | AP01 | Appointment of Mr Jirmijohu Tambur as a director on 23 July 2014 | |
30 Jul 2014 | AA01 | Current accounting period shortened from 30 July 2013 to 29 July 2013 | |
30 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 |