- Company Overview for MALIK & SONS (YATTON) LTD (09649092)
- Filing history for MALIK & SONS (YATTON) LTD (09649092)
- People for MALIK & SONS (YATTON) LTD (09649092)
- More for MALIK & SONS (YATTON) LTD (09649092)
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) |
---|---|---|---|
27 Sep 2024 | TM01 | Termination of appointment of Shaju Miah as a director on 10 September 2024 | |
27 Sep 2024 | PSC01 | Notification of Abdul Motalib Tony as a person with significant control on 10 September 2024 | |
27 Sep 2024 | PSC07 | Cessation of Shaju Miah as a person with significant control on 10 September 2024 | |
27 Sep 2024 | AP01 | Appointment of Mr Abdul Motalib Tony as a director on 10 September 2024 | |
26 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
09 Jan 2019 | AD01 | Registered office address changed from Akhtar House 2 Shepherds Bush Road London W6 7PJ United Kingdom to 65 High Street Yatton Bristol BS49 4EQ on 9 January 2019 | |
12 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Jul 2017 | PSC01 | Notification of Shaju Miah as a person with significant control on 20 June 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Feb 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
18 Jul 2016 | TM01 | Termination of appointment of Jasmine Begum Miah as a director on 1 May 2016 |