K.A. JAVID & COMPANY ACCOUNTANTS LIMITED
Company number SC177952
- Company Overview for K.A. JAVID & COMPANY ACCOUNTANTS LIMITED (SC177952)
- Filing history for K.A. JAVID & COMPANY ACCOUNTANTS LIMITED (SC177952)
- People for K.A. JAVID & COMPANY ACCOUNTANTS LIMITED (SC177952)
- More for K.A. JAVID & COMPANY ACCOUNTANTS LIMITED (SC177952)
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 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Jan 2015 | AP01 | Appointment of Mr Khalid Javid as a director on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Farhaj Siddiqui as a director on 27 January 2015 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
15 Oct 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
19 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
14 Aug 2013 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 14 August 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 15 August 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
08 Aug 2012 | CH01 | Director's details changed for Mr Farhaj Ahmad Siddiqui on 8 August 2012 | |
06 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Feb 2012 | AD01 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ United Kingdom on 16 February 2012 | |
22 Dec 2011 | AD01 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 22 December 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
28 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Farhaj-Uddin Ahmad Siddiqui on 14 August 2010 | |
19 Aug 2009 | 363a | Return made up to 14/08/09; full list of members |