- Company Overview for TAIMOORDAANISH AND CO LIMITED (07918632)
- Filing history for TAIMOORDAANISH AND CO LIMITED (07918632)
- People for TAIMOORDAANISH AND CO LIMITED (07918632)
- Charges for TAIMOORDAANISH AND CO LIMITED (07918632)
- More for TAIMOORDAANISH AND CO LIMITED (07918632)
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 |