(CS01) Confirmation statement with no updates 16th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 12th October 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2023
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2023
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th April 2023. New Address: Suite 14, 95 Miles Road Mitcham CR4 3FH. Previous address: Gee House, Gee Business Centre Holborn Hill Birmingham B7 5JR England
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 1st, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th November 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th September 2022. New Address: Gee House, Gee Business Centre Holborn Hill Birmingham B7 5JR. Previous address: Suite 6 95 Miles Road the Generator Business Center Mitcham Select CR4 3FH United Kingdom
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ha meem international LTDcertificate issued on 05/05/22
filed on: 5th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 1st May 2022 - the day director's appointment was terminated
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2022
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th November 2021. New Address: Suite 6 95 Miles Road the Generator Business Center Mitcham Select CR4 3FH. Previous address: Suite 18 95 Miles Road Mitcham Surrey CR4 3FH England
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2019
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2019 - the day director's appointment was terminated
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 28th March 2018: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|