- Company Overview for SIDDIQUI ACCOUNTANCY SERVICES LTD (08553207)
- Filing history for SIDDIQUI ACCOUNTANCY SERVICES LTD (08553207)
- People for SIDDIQUI ACCOUNTANCY SERVICES LTD (08553207)
- More for SIDDIQUI ACCOUNTANCY SERVICES LTD (08553207)
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) |
---|---|---|---|
15 May 2020 | AD01 | Registered office address changed from 4 Sandybrook Drive Manchester M9 8NY England to 21 Pomona Street Rochdale OL11 1PD on 15 May 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 8 Bottomley Side Manchester M9 8EP to 4 Sandybrook Drive Manchester M9 8NY on 15 August 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2019 | PSC01 | Notification of Afzaal Mughal as a person with significant control on 1 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Afzaal Mughal as a director on 1 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Habib Ur Rehman Siddiqui as a director on 1 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Habib Ur Rehman Siddiqui as a person with significant control on 1 February 2019 | |
25 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
25 Jul 2018 | PSC01 | Notification of Habib Ur Rehman Siddiqui as a person with significant control on 6 April 2016 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 3 June 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | CH01 | Director's details changed for Mr Habib Ur Rehman Siddiqui on 30 June 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 315 Dickenson Road Manchester M13 0NR England to 8 Bottomley Side Manchester M9 8EP on 5 August 2014 | |
18 Mar 2014 | CERTNM |
Company name changed siddiqui & co LTD\certificate issued on 18/03/14
|
|
18 Mar 2014 | CONNOT | Change of name notice | |
03 Jun 2013 | NEWINC |
Incorporation
|