- Company Overview for AMIT & TINA MOHINDRA LIMITED (10804592)
- Filing history for AMIT & TINA MOHINDRA LIMITED (10804592)
- People for AMIT & TINA MOHINDRA LIMITED (10804592)
- Charges for AMIT & TINA MOHINDRA LIMITED (10804592)
- More for AMIT & TINA MOHINDRA LIMITED (10804592)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from Suite 9 Cmn Associates Ltd Liberty Workspace, Unit 9 Liberty Centre Wembley HA0 1TX England to 140 Oxford Road Kidlington OX5 1DZ on 27 February 2024 | |
08 Aug 2023 | MR01 | Registration of charge 108045920004, created on 8 August 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jun 2021 | AD01 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to Suite 9 Cmn Associates Ltd Liberty Workspace, Unit 9 Liberty Centre Wembley HA0 1TX on 8 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
14 May 2021 | MR01 | Registration of charge 108045920003, created on 30 April 2021 | |
08 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Mar 2019 | AD01 | Registered office address changed from 38 Woodstock Road East Begbroke Kidlington Oxfordshire OX5 1RG England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 22 March 2019 | |
31 Aug 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
27 Oct 2017 | MR01 | Registration of charge 108045920002, created on 24 October 2017 | |
25 Jul 2017 | MR01 | Registration of charge 108045920001, created on 16 July 2017 | |
06 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-06
|