- Company Overview for M NAZIR LIMITED (09807326)
- Filing history for M NAZIR LIMITED (09807326)
- People for M NAZIR LIMITED (09807326)
- More for M NAZIR LIMITED (09807326)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
17 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Mohammed Nazir on 1 March 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
20 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Mar 2018 | AD01 | Registered office address changed from 18 Swanbourne Road Sheffield South Yorkshire S5 7TL England to 1 Ronald Road Sheffield S9 4RH on 1 March 2018 | |
11 Oct 2017 | PSC01 | Notification of Mohammed Nazir as a person with significant control on 2 October 2017 | |
11 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Jun 2017 | AP03 | Appointment of Mrs Nargus Nazir as a secretary on 20 June 2017 | |
10 May 2017 | AD01 | Registered office address changed from C/O M Nazir C/O Wosskow Brown the John Banner Centre 620 Attercliffe Road Sheffield S9 3QS United Kingdom to 18 Swanbourne Road Sheffield South Yorkshire S5 7TL on 10 May 2017 | |
23 Dec 2016 | AD02 | Register inspection address has been changed from C/O M Nazir 602 Attercliffe Road Sheffield South Yorkshire S9 3QS England to C/O M Nazir 18 Swanbourne Road Sheffield South Yorkshire S5 7TL | |
04 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
04 Oct 2016 | AD02 | Register inspection address has been changed to C/O M Nazir 602 Attercliffe Road Sheffield South Yorkshire S9 3QS |