- Company Overview for KENSIGNTON PARK DRY CLEANERS LTD (11927293)
- Filing history for KENSIGNTON PARK DRY CLEANERS LTD (11927293)
- People for KENSIGNTON PARK DRY CLEANERS LTD (11927293)
- More for KENSIGNTON PARK DRY CLEANERS LTD (11927293)
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 | TM01 | Termination of appointment of Muhammad Majid as a director on 22 November 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
16 Oct 2024 | AP01 | Appointment of Mr Muhammad Majid as a director on 15 October 2024 | |
15 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
23 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
23 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 January 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
03 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
28 Apr 2022 | AD01 | Registered office address changed from 504 Eastern Avenue Ilford IG2 6EH England to 18 Beehive Lane Ilford IG1 3rd on 28 April 2022 | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
07 Oct 2021 | PSC01 | Notification of Faiza Shahzad as a person with significant control on 7 October 2021 | |
07 Oct 2021 | AP01 | Appointment of Mrs Faiza Shahzad as a director on 7 October 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from C/O. 18 Beehive Lane Ilford IG1 3rd England to 504 Eastern Avenue Ilford IG2 6EH on 30 September 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 11 Kimberley Avenue London E6 3BE England to C/O. 18 Beehive Lane Ilford IG1 3rd on 27 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Muhammad Asad as a person with significant control on 14 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Muhammad Asad as a director on 13 September 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
01 Mar 2021 | AD01 | Registered office address changed from Flat 109 Royal Crescent Ilford IG2 7JZ United Kingdom to 11 Kimberley Avenue London E6 3BE on 1 March 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Dec 2020 | PSC01 | Notification of Muhammad Asad as a person with significant control on 17 October 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Muhammad Asad as a director on 17 October 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Muhammad Shahzad as a director on 17 October 2020 | |
17 Dec 2020 | PSC07 | Cessation of Muhammad Shahzad as a person with significant control on 17 October 2020 |