- Company Overview for MR ENTERPRISES LTD (12733012)
- Filing history for MR ENTERPRISES LTD (12733012)
- People for MR ENTERPRISES LTD (12733012)
- More for MR ENTERPRISES LTD (12733012)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
02 Jan 2025 | PSC01 | Notification of Shoaib Zafar Khan as a person with significant control on 2 January 2025 | |
02 Jan 2025 | TM01 | Termination of appointment of Aimal Momand as a director on 2 January 2025 | |
02 Jan 2025 | PSC07 | Cessation of Aimal Momand as a person with significant control on 2 January 2025 | |
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
27 Dec 2024 | CERTNM |
Company name changed e-legal LTD\certificate issued on 27/12/24
|
|
25 Dec 2024 | AD01 | Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to Berrows Business Centre Bath Street Hereford HR1 2HE on 25 December 2024 | |
25 Dec 2024 | AP01 | Appointment of Mr Shoaib Zafar Khan as a director on 13 December 2024 | |
27 Nov 2024 | TM01 | Termination of appointment of Mirza Abdul Qayoom as a director on 27 November 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
21 Nov 2024 | PSC01 | Notification of Aimal Momand as a person with significant control on 1 July 2024 | |
21 Nov 2024 | PSC07 | Cessation of Mirza Abdul Qayoom as a person with significant control on 1 July 2024 | |
21 Nov 2024 | AP01 | Appointment of Mr Aimal Momand as a director on 1 July 2024 | |
06 Sep 2024 | AD01 | Registered office address changed from 37-38 Icknield Street Hockley Birmingham B18 5AY England to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 6 September 2024 | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 37-38 Icknield Street Hockley Birmingham B18 5AY on 5 February 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from Fairgate House Kings Road Birmingham B11 2AA England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 24 January 2024 | |
18 Jan 2024 | TM01 | Termination of appointment of Muhammad Wasim as a director on 31 December 2023 | |
29 Dec 2023 | CS01 | Confirmation statement made on 29 December 2023 with updates | |
28 Dec 2023 | PSC04 | Change of details for Mr Mirza Abdul Qayoom as a person with significant control on 27 November 2023 | |
28 Dec 2023 | PSC01 | Notification of Mirza Abdul Qayoom as a person with significant control on 27 November 2023 | |
28 Dec 2023 | PSC07 | Cessation of Muhammad Wasim as a person with significant control on 27 November 2023 | |
28 Dec 2023 | AP01 | Appointment of Mr Mirza Abdul Qayoom as a director on 27 November 2023 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Oct 2023 | PSC04 | Change of details for Mr Muhammad Wasim as a person with significant control on 1 October 2023 |