- Company Overview for MOHSIN AND JAVED LIMITED (09519101)
- Filing history for MOHSIN AND JAVED LIMITED (09519101)
- People for MOHSIN AND JAVED LIMITED (09519101)
- More for MOHSIN AND JAVED LIMITED (09519101)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
23 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 09519101 - Companies House Default Address Cardiff CF14 8LH to Delta House 7G Dukes Yard, Shakespeare Industrial Estate Acme Road Watford WD24 5AL on 23 February 2024 | |
27 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 09519101 - Companies House Default Address, Cardiff, CF14 8LH on 27 December 2023 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
12 May 2023 | CH01 | Director's details changed for Mr Javed Iqbal on 1 April 2023 | |
12 May 2023 | CH01 | Director's details changed for Mr Syed Mohsin Raza Gillani on 1 April 2023 | |
12 May 2023 | PSC04 | Change of details for Mr Javed Iqbal as a person with significant control on 1 April 2023 | |
12 May 2023 | PSC04 | Change of details for Mr Syed Mohsin Raza Gillani as a person with significant control on 1 April 2023 | |
03 May 2023 | AD01 | Registered office address changed from 9 Berners Place London W1T 3AD United Kingdom to 344 - 354 Gray's Inn Road London WC1X 8BP on 3 May 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 28 November 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
16 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
07 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Jan 2020 | AD01 | Registered office address changed from 344 - 354 Gray's Inn Road Kings Cross London WC1X 8BP England to 24 Bedford Row London WC1R 4TQ on 7 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
07 Jan 2020 | AR01 | Annual return made up to 31 March 2016 with full list of shareholders | |
07 Jan 2020 | RT01 | Administrative restoration application |