Advanced company searchLink opens in new window

THE ORIGINAL PAKEEZAH LIMITED

Company number 11483639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-25
  • GBP 100