Advanced company searchLink opens in new window

SHOAIB SALEEM LTD

Company number 08169129

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)
25 Apr 2017 AD01 Registered office address changed from C/O Saim & Co Suit 22, 2nd Floor 44 Broadway London E15 1XH England to C/O Saim and Co, Unit 41G Leyton Industrial Village, Argall Avenue London E10 7QP on 25 April 2017
20 Oct 2016 CERTNM Company name changed boom boom energy drink LTD\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
12 Oct 2016 CS01 Confirmation statement made on 6 August 2016 with updates
09 Oct 2016 AP01 Appointment of Mrs Humaira Saleem as a director on 10 September 2015
09 Oct 2016 TM01 Termination of appointment of Saqib Saleem as a director on 10 September 2015
05 Sep 2016 AD01 Registered office address changed from Unit 104 7 Whitechapel Road London E1 1DU England to C/O Saim & Co Suit 22, 2nd Floor 44 Broadway London E15 1XH on 5 September 2016
22 Jun 2016 AD01 Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Center 7 Whitechapel Road London E1 1DU to Unit 104 7 Whitechapel Road London E1 1DU on 22 June 2016
22 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
22 May 2015 AA Accounts for a dormant company made up to 31 August 2014
05 Jan 2015 AD01 Registered office address changed from C/O Cooper Harland Unit 21, 16 -26 Banner Street London EC1Y 8QE to C/O Cooper Harland Unit 104, E1 Business Center 7 Whitechapel Road London E1 1DU on 5 January 2015
28 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
26 Jun 2014 CERTNM Company name changed m & a media production LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-01
  • NM01 ‐ Change of name by resolution
25 Jun 2014 AP01 Appointment of Mr Saqib Saleem as a director
25 Jun 2014 TM01 Termination of appointment of Melania Ivan as a director
25 Jun 2014 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 25 June 2014
29 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
24 Jul 2013 AD01 Registered office address changed from 5 West View London NW4 2SY England on 24 July 2013
06 Aug 2012 NEWINC Incorporation