- Company Overview for THE ORIGINAL PAKEEZAH LIMITED (11483639)
- Filing history for THE ORIGINAL PAKEEZAH LIMITED (11483639)
- People for THE ORIGINAL PAKEEZAH LIMITED (11483639)
- More for THE ORIGINAL PAKEEZAH LIMITED (11483639)
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) |
---|---|---|---|
26 Nov 2024 | AD01 | Registered office address changed from C/O Mayden Group Ltd 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF England to 4th Floor Auburn House 42 Upper Piccadilly Bradford BD1 3NU on 26 November 2024 | |
19 Nov 2024 | TM01 | Termination of appointment of Tariq Jamil Haq as a director on 7 November 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Tariq Jamil Haq as a director on 7 November 2024 | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Apr 2020 | AD01 | Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to C/O Mayden Group Ltd 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF on 22 April 2020 | |
23 Mar 2020 | AA01 | Current accounting period shortened from 31 July 2019 to 31 January 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
26 Feb 2019 | PSC01 | Notification of Tariq Jamil Haq as a person with significant control on 21 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Mr Shamas-Ul Haq as a person with significant control on 21 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
07 Sep 2018 | PSC04 | Change of details for Mr Shamas Ul-Haq as a person with significant control on 26 July 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Mr Shamas Ul-Haq on 26 July 2018 | |
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|