MIRAJ PHARMA LIMITED - History of Changes


DateDescription
2024-04-15 update statutory_documents DIRECTOR APPOINTED MR SHAYEM MOHAMMED SIDDIQUI
2024-04-07 update accounts_last_madeup_date 2021-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2023-09-30 => 2025-06-30
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/24, NO UPDATES
2023-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-12-08 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-12-08 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-11-28 update statutory_documents FIRST GAZETTE
2023-06-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2023-01-03 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-03-07 delete address 59 BALFOUR ROAD ILFORD ENGLAND IG1 4HR
2022-03-07 insert address 40 LORD AVENUE ILFORD ENGLAND IG5 0HN
2022-03-07 update registered_address
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIRAJ NANU MIAH / 06/04/2021
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIRAJ NANU MIAH / 06/04/2021
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIRAJ NANU MIAH / 06/04/2021
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIRAJ NANU MIAH / 06/04/2021
2022-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2022 FROM 59 BALFOUR ROAD ILFORD IG1 4HR ENGLAND
2022-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIRAJ NANU MIAH / 30/06/2021
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYEDA RUKSHANA BEGUM
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-24 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIRAJ NANU MIAH / 06/04/2016
2021-04-07 update statutory_documents CESSATION OF MIRAJ NANU MIAH AS A PSC
2021-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRAJ NANU MIAH
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-30 delete address 625-627 ROMAN ROAD LONDON E3 2RN
2020-10-30 insert address 59 BALFOUR ROAD ILFORD ENGLAND IG1 4HR
2020-10-30 update registered_address
2020-10-16 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 625-627 ROMAN ROAD LONDON E3 2RN
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-07-19 update statutory_documents CESSATION OF MIRAJ NANU MIAH AS A PSC
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRAJ NANU MIAH
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-22 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-23 => 2015-07-06
2015-08-11 update returns_next_due_date 2015-08-20 => 2016-08-03
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-06 update statutory_documents 06/07/15 FULL LIST
2015-06-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 625-627 ROMAN ROAD LONDON ENGLAND E3 2RN
2014-08-07 insert address 625-627 ROMAN ROAD LONDON E3 2RN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-08-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-07-25 update statutory_documents 23/07/14 FULL LIST
2014-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-07-31 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 59 BALFOUR ROAD ILFORD ESSEX IG1 4HR
2013-10-07 insert address 625-627 ROMAN ROAD LONDON ENGLAND E3 2RN
2013-10-07 update account_ref_month 6 => 9
2013-10-07 update accounts_next_due_date 2014-03-31 => 2014-06-30
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-10-07 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-09-30 update statutory_documents PREVEXT FROM 30/06/2013 TO 30/09/2013
2013-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 59 BALFOUR ROAD ILFORD ESSEX IG1 4HR
2013-09-06 update statutory_documents 23/07/13 FULL LIST
2013-08-01 update account_ref_day 31 => 30
2013-08-01 update account_ref_month 7 => 6
2013-08-01 update accounts_next_due_date 2014-04-30 => 2014-03-31
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-25 update statutory_documents PREVSHO FROM 31/07/2013 TO 30/06/2013
2013-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073268380002
2013-07-01 update num_mort_charges 0 => 1
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 47730 - Dispensing chemist in specialised stores
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-27 => 2013-04-30
2013-06-21 update returns_last_madeup_date 2011-07-27 => 2012-07-23
2013-06-21 update returns_next_due_date 2012-08-24 => 2013-08-20
2013-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073268380001
2013-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-07-23 update statutory_documents 23/07/12 FULL LIST
2011-09-06 update statutory_documents 27/07/11 FULL LIST
2010-12-21 update statutory_documents SECRETARY APPOINTED MRS SYEDA RUKSHANA BEGUM
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIRAJ NANU MIAH / 21/12/2010
2010-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYEDA ARUKSHANA BEGUM
2010-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 46 PARHAM DRIVE GANTS HILL ILFORD IG2 6NB ENGLAND
2010-07-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION