Advanced company searchLink opens in new window

PASHA XLM LTD

Company number 09336013

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)
18 Feb 2019 TM01 Termination of appointment of Sumaira Sarmad as a director on 1 November 2018
13 Dec 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
13 Nov 2018 AD01 Registered office address changed from 08 Cobham Road Ilford IG3 9JP England to 6 Pennine Parade Pennine Drive London NW2 1NT on 13 November 2018
13 Nov 2018 AP01 Appointment of Mr Waqar Ali as a director on 1 November 2018
06 Nov 2018 AD01 Registered office address changed from 283 Ley Street Ilford IG1 4BN England to 08 Cobham Road Ilford IG3 9JP on 6 November 2018
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2018 CS01 Confirmation statement made on 31 October 2017 with updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2017 AD01 Registered office address changed from 12a Mansfield Road Ilford Essex IG1 3AZ England to 283 Ley Street Ilford IG1 4BN on 13 September 2017
02 May 2017 CS01 Confirmation statement made on 5 March 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
05 Mar 2016 TM01 Termination of appointment of Waqas Mughal as a director on 5 March 2016
05 Mar 2016 AP01 Appointment of Mrs Sumaira Sarmad as a director on 10 February 2016
05 Mar 2016 AD01 Registered office address changed from 41 First Floor Skyline Village Limeharbour England E14 9TS United Kingdom to 12a Mansfield Road Ilford Essex IG1 3AZ on 5 March 2016
01 Mar 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
02 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-02
  • GBP 100