- Company Overview for REG ADWISER LTD (09124478)
- Filing history for REG ADWISER LTD (09124478)
- People for REG ADWISER LTD (09124478)
- More for REG ADWISER LTD (09124478)
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) |
---|---|---|---|
05 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
05 Sep 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
05 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Sep 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
06 Apr 2021 | CH01 | Director's details changed for Mr Nasir Ahmad Naseer on 24 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from 77 Sussex Road South Croydon CR2 7DD England to 4 Second Floor (Suite 4) - Room 5 Park House, 1-4 Park Terrace Worcester Park KT4 7JZ on 24 March 2021 | |
15 Oct 2020 | PSC07 | Cessation of Mohammad Babar Siddique as a person with significant control on 10 October 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Mohammad Babar Siddique as a director on 10 January 2020 | |
15 Oct 2020 | PSC01 | Notification of Nasir Ahmad Naseer as a person with significant control on 10 October 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
15 Oct 2020 | AD01 | Registered office address changed from 41a Alexandra Road Epsom Surrey KT17 4DA England to 77 Sussex Road South Croydon CR2 7DD on 15 October 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Nasir Ahmad Naseer as a director on 10 October 2019 | |
14 Oct 2020 | AD01 | Registered office address changed from 41a 41a Alexandra Road Epsom Surrey KT17 4DA England to 41a Alexandra Road Epsom Surrey KT17 4DA on 14 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
16 Sep 2020 | PSC07 | Cessation of Madeleine Grace Roberts as a person with significant control on 8 February 2020 | |
16 Sep 2020 | PSC01 | Notification of Mohammad Babar Siddique as a person with significant control on 4 March 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Madeleine Grace Roberts as a director on 8 February 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 4 Siddeley Drive Hounslow TW4 7DL England to 41a 41a Alexandra Road Epsom Surrey KT17 4DA on 16 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 20 September 2017 with updates |