- Company Overview for PAKEEZAH MEAT SUPPLIES LIMITED (07733253)
- Filing history for PAKEEZAH MEAT SUPPLIES LIMITED (07733253)
- People for PAKEEZAH MEAT SUPPLIES LIMITED (07733253)
- Charges for PAKEEZAH MEAT SUPPLIES LIMITED (07733253)
- More for PAKEEZAH MEAT SUPPLIES LIMITED (07733253)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
13 Apr 2023 | PSC04 | Change of details for Mr Mohammed Jamil as a person with significant control on 13 April 2023 | |
07 Mar 2023 | PSC04 | Change of details for Mr Shamas-Ul Haq as a person with significant control on 7 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Mr Shamas-Ul Haq on 7 March 2023 | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
08 Apr 2021 | MR01 | Registration of charge 077332530002, created on 31 March 2021 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
25 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
03 Dec 2019 | MR04 | Satisfaction of charge 077332530001 in full | |
21 Nov 2019 | PSC04 | Change of details for Mr Shamus-Ul Haq as a person with significant control on 21 November 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
07 Sep 2018 | PSC04 | Change of details for Mr Shamus Ul Haq as a person with significant control on 13 February 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Shamas Ul Haq on 13 February 2018 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
25 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 |