Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-02 |
update statutory_documents DIRECTOR APPOINTED MR ANAND GIANI |
2023-02-02 |
update statutory_documents DIRECTOR APPOINTED MR SUNDIP GOYAL |
2022-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUNDIP GOYAL |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUNDIP GOYAL |
2018-07-31 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/07/2018 |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-09-24 |
update statutory_documents DIRECTOR APPOINTED MR NISHIL SHINGADIA |
2017-09-24 |
update statutory_documents DIRECTOR APPOINTED MRS CHANDA SHINGADIA |
2017-09-24 |
update statutory_documents CESSATION OF ANGALEE PANDYA AS A PSC |
2017-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MEDHAT KARIM-MOUSTAFA |
2017-05-07 |
delete address 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD |
2017-05-07 |
insert address ASHLEIGH MANN 60A STATION ROAD NORTH HARROW HARROW ENGLAND HA2 7SL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-05-07 |
update reg_address_care_of C/O ASHLEIGH MANN => null |
2017-05-07 |
update registered_address |
2017-04-27 |
update company_status Active - Proposal to Strike off => Active |
2017-04-18 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-04-18 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGALEE PANDYA |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGALEE PANDYA |
2017-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2017 FROM
C/O C/O ASHLEIGH MANN
79 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BD |
2017-02-09 |
update company_status Active => Active - Proposal to Strike off |
2017-02-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2017-02-07 |
update statutory_documents FIRST GAZETTE |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-18 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2016-02-11 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2016-01-18 |
update statutory_documents 08/11/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-06-09 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-22 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2015-03-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2015-02-05 |
update statutory_documents 08/11/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-19 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 79 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BD |
2014-02-07 |
insert address 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2014-02-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2014-01-23 |
update statutory_documents 08/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-24 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2013-06-22 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-22 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-06-22 |
update company_status Active - Proposal to Strike off => Active |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-23 |
update statutory_documents 08/11/12 FULL LIST |
2012-08-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-08-21 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents FIRST GAZETTE |
2012-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2012 FROM
C/O N P SHAH AND CO UNIT 2A
LIVINGSTONE COURT 55 PEEL
ROAD HARROW
MIDDLESEX
HA3 7QT |
2012-01-26 |
update statutory_documents 08/11/11 FULL LIST |
2011-10-26 |
update statutory_documents DIRECTOR APPOINTED ANGALEE PANDYA |
2011-10-26 |
update statutory_documents SECRETARY APPOINTED DR MEDHAT ZAKI KARIM-MOUSTAFA |
2011-03-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-27 |
update statutory_documents 08/11/10 FULL LIST |
2009-12-08 |
update statutory_documents 08/11/09 FULL LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDIP GOYAL / 01/11/2009 |
2009-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUNDIP GOYAL / 01/11/2009 |
2009-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RESHMA SHAH |
2009-11-17 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-23 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS; AMEND |
2007-11-23 |
update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-10 |
update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-14 |
update statutory_documents SECRETARY RESIGNED |
2006-09-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
2005-11-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/05 FROM:
2ND FLOOR 109 UXBRIDGE ROAD
LONDON
W5 5TL |
2005-11-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/05 FROM:
LANCASHIRE HOUSE
217 UXBRIDGE ROAD
LONDON
W1J 9AA |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/04 FROM:
FLAT 5 LITTLE ROWSHAM
94 SOUTH HILL AVENUE
HARROW ON THE HILL
MIDDLESEX HA1 3NX |
2004-02-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/02 FROM:
FALT 5 LITTLE ROWSHAM
94 SOUTH HILL AVENUE
HARROW ON THE HILL
HA1 3NX |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS |
2002-03-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-12-17 |
update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS |
2001-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-11-13 |
update statutory_documents RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS |
1999-11-23 |
update statutory_documents RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS |
1999-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1998-11-13 |
update statutory_documents RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS |
1998-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/98 FROM:
GALE & PARTNERS
368 NORTHOLT ROAD
SOUTH HARROW
MIDDLESEX HA2 8HL |
1998-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-11-21 |
update statutory_documents RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS |
1997-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS |
1996-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-02-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-11-14 |
update statutory_documents RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS |
1994-12-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-14 |
update statutory_documents RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS |
1994-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-01-21 |
update statutory_documents RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS |
1993-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-12-08 |
update statutory_documents RETURN MADE UP TO 22/11/92; CHANGE OF MEMBERS |
1992-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-11-29 |
update statutory_documents RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS |
1990-11-30 |
update statutory_documents RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS |
1990-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1990-01-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-30 |
update statutory_documents RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS |
1989-02-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-02-28 |
update statutory_documents ADOPT MEM AND ARTS 20-2-89 |
1988-12-09 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1988-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/88 FROM:
1 LITTLE ROWSHAM.
SOUTH HILL AVENUE
HARROW-ON-THE-HILL
MIDDLESEX
HA1 3NX |
1988-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1988-11-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-05-11 |
update statutory_documents COMPANY NAME CHANGED
HAMMONSTOW RESIDENTS COMPANY LIM
ITED
CERTIFICATE ISSUED ON 12/05/88 |
1988-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/88 FROM:
ICC HOUSE
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1988-05-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-05 |
update statutory_documents ALTER MEM AND ARTS 250488 |
1988-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |