- Company Overview for HOUNSLOW UK RETAIL LTD (09935924)
- Filing history for HOUNSLOW UK RETAIL LTD (09935924)
- People for HOUNSLOW UK RETAIL LTD (09935924)
- More for HOUNSLOW UK RETAIL LTD (09935924)
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 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
25 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
29 Oct 2021 | CH01 | Director's details changed for Mr Wajid Ullah Usman on 29 October 2021 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
25 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
10 Jul 2020 | PSC07 | Cessation of Rafeullah Amiri as a person with significant control on 6 July 2020 | |
10 Jul 2020 | PSC01 | Notification of Wajid Ullah Usman as a person with significant control on 6 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Rafeullah Amiri as a director on 6 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Wajid Ullah Usman as a director on 6 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 41 Hibernia Road Hounslow Middlesex TW3 3RU England to 168 High Street Hounslow TW3 1BQ on 6 July 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
23 Jun 2020 | AD01 | Registered office address changed from 2 Paxton Close Richmond TW9 2AW England to 41 Hibernia Road Hounslow Middlesex TW3 3RU on 23 June 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 12 Grasmere Avenue Whitton Hounslow TW3 2JQ England to 2 Paxton Close Richmond TW9 2AW on 18 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |