Advanced company searchLink opens in new window

TAIMOORDAANISH AND CO LIMITED

Company number 07918632

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)
31 Jan 2025 AD01 Registered office address changed from 340 London Road Westcliff-on-Sea Essex SS0 7JJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 January 2025
31 Jan 2025 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Jagdeep Singh Hans as a director on 31 January 2025
21 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
20 Jan 2025 AA01 Previous accounting period shortened from 29 June 2024 to 31 March 2024
18 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2025 AA Audit exemption subsidiary accounts made up to 29 June 2023
16 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/06/23
03 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/06/23
03 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/06/23
09 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/06/23
09 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/06/23
29 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2024 AP01 Appointment of Mr Harvey Bertenshaw Ainley as a director on 13 August 2024
27 Jun 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
23 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2023 AA Unaudited abridged accounts made up to 30 June 2022
28 Mar 2023 CH01 Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023
06 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
05 Sep 2022 MR01 Registration of charge 079186320002, created on 31 August 2022
17 Aug 2022 SH08 Change of share class name or designation
17 Aug 2022 SH10 Particulars of variation of rights attached to shares