- Company Overview for DISCOUNTED WHOLESALES LTD (11941643)
- Filing history for DISCOUNTED WHOLESALES LTD (11941643)
- People for DISCOUNTED WHOLESALES LTD (11941643)
- Charges for DISCOUNTED WHOLESALES LTD (11941643)
- More for DISCOUNTED WHOLESALES LTD (11941643)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
29 Jan 2025 | PSC01 | Notification of Bassir Mohammed Sardary as a person with significant control on 2 May 2019 | |
29 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2025 | |
09 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
22 Nov 2024 | AD01 | Registered office address changed from , 21 Craven Terrace London, W2 3ET, United Kingdom to 21 Craven Terrace London W2 3QH on 22 November 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from , Local Supermarket 304 Elgin Avenue, London, W9 1JS, England to 21 Craven Terrace London W2 3QH on 8 July 2024 | |
19 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
05 Oct 2023 | AD01 | Registered office address changed from , 304 Elgin Avenue, London, W9 1JS, England to 21 Craven Terrace London W2 3QH on 5 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from , Unit B2 Charles House, Bridge Road, Southall, UB2 4BD, England to 21 Craven Terrace London W2 3QH on 5 October 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
15 Apr 2021 | TM01 | Termination of appointment of Faisal Sardary as a director on 12 April 2021 | |
27 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
18 Mar 2020 | AP01 | Appointment of Mr Faisal Sardary as a director on 18 March 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from , Liberty House 30 Whitchurch Lane, Edgware, HA8 6LE, England to 21 Craven Terrace London W2 3QH on 21 February 2020 | |
05 Aug 2019 | MR01 | Registration of charge 119416430002, created on 2 August 2019 | |
31 Jul 2019 | MR01 | Registration of charge 119416430001, created on 31 July 2019 | |
02 May 2019 | PSC08 | Notification of a person with significant control statement | |
02 May 2019 | AP01 | Appointment of Mr Bassir Mohammed Sardary as a director on 2 May 2019 | |
02 May 2019 | PSC07 | Cessation of Faisal Sardary as a person with significant control on 2 May 2019 |