CERTNM |
Company name changed ismail newsagents LTDcertificate issued on 29/12/23
filed on: 29th, December 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates 2023/12/27
filed on: 27th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/10/24. New Address: 148 Grenville Street Stockport SK3 9EU. Previous address: 530a Stockport Road Longsight Manchester Gtr Manchester County M12 4JJ
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 8th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/08/03
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/06/01
filed on: 30th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/12/10
filed on: 10th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/29
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
2022/05/05 - the day director's appointment was terminated
filed on: 13th, May 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2021/06/29
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2020/11/01.
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/09
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 1st, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/09
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 5th, February 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/06/07 director's details were changed
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/09
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/06/07
filed on: 9th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/06/05 director's details were changed
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/05
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/30
filed on: 30th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 9th, May 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/30 with full list of members
filed on: 30th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/30
|
capital |
|
AD01 |
Address change date: 2015/01/21. New Address: 530a Stockport Road Longsight Manchester Gtr Manchester County M12 4JJ. Previous address: A Ali & Co 638a Stockport Road Manchester M13 0SH United Kingdom
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/19.
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2014
|
incorporation |
Free Download
(20 pages)
|
TM01 |
2014/09/19 - the day director's appointment was terminated
filed on: 19th, September 2014
|
officers |
Free Download
(1 page)
|