Advanced company searchLink opens in new window

26 PARK AVE LIMITED

Company number 13058155

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jul 2024 CH01 Director's details changed for Mr Zed Ahmed on 9 May 2023
09 Jul 2024 CH01 Director's details changed for Mr Assad Amin Sheikh on 5 April 2024
09 Jul 2024 CH01 Director's details changed for Mr Jawad Amin Sheikh on 5 April 2024
09 Jul 2024 AD01 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 9 July 2024
22 Jun 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2023 MR04 Satisfaction of charge 130581550001 in full
14 Nov 2023 MR04 Satisfaction of charge 130581550003 in full
14 Nov 2023 MR04 Satisfaction of charge 130581550002 in full
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
02 May 2023 MR01 Registration of charge 130581550003, created on 24 April 2023
02 May 2023 MR01 Registration of charge 130581550004, created on 24 April 2023
07 Mar 2023 PSC02 Notification of Jzka Llp as a person with significant control on 1 November 2022
06 Mar 2023 PSC02 Notification of Sg Care Plus Limited as a person with significant control on 9 May 2022
06 Mar 2023 PSC07 Cessation of Zgva Limited as a person with significant control on 9 May 2022
06 Mar 2023 PSC07 Cessation of Sg Properties (Leics) Ltd as a person with significant control on 9 May 2022
02 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2022 MR01 Registration of charge 130581550001, created on 17 October 2022
25 Oct 2022 MR01 Registration of charge 130581550002, created on 17 October 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
09 May 2022 AP01 Appointment of Mr Jawad Amin Sheikh as a director on 9 May 2022
09 May 2022 AP01 Appointment of Mr Assad Amin Sheikh as a director on 9 May 2022
09 May 2022 TM01 Termination of appointment of Azra Ferdos as a director on 9 May 2022
08 Mar 2022 PSC02 Notification of Sg Properties (Leics) Ltd as a person with significant control on 7 March 2022