(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)
|