Advanced company searchLink opens in new window

DARUL QASIM

Company number 03507043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
29 Oct 2023 AA Micro company accounts made up to 28 February 2023
27 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
24 Oct 2021 AA Micro company accounts made up to 28 February 2021
20 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
24 Jan 2021 AA Micro company accounts made up to 28 February 2020
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 28 February 2019
02 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to 1 Brook Street Gloucester GL1 4UP on 22 March 2019
07 Feb 2019 AA Micro company accounts made up to 28 February 2018
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester GL1 1BZ England to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 26 April 2018
09 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 28 February 2016
22 Jan 2017 AP01 Appointment of Zackaria Pandor as a director on 18 January 2017
20 Jan 2017 AP01 Appointment of Mr Mohmed Iqubal Patel as a director on 18 January 2017
20 Jan 2017 TM01 Termination of appointment of Aisha Ahmed Patel as a director on 18 January 2017
12 Aug 2016 AD01 Registered office address changed from 7 Alfred Street Gloucester Gloucestershire GL1 4DF to Brunel House George Street Gloucester GL1 1BZ on 12 August 2016
12 Aug 2016 TM01 Termination of appointment of Yakub Adam Patel as a director on 12 August 2016