Advanced company searchLink opens in new window

MINARET (UK) LIMITED

Company number 03596354

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)
22 Jun 2015 AD01 Registered office address changed from C/O Pfc International Services Ltd 6 Dyer's Building London EC1 2JT to 3-5 Croxted Mews Croxted Road London SE24 9DA on 22 June 2015
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
01 May 2015 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
05 Dec 2013 MR01 Registration of charge 035963540054
05 Dec 2013 MR01 Registration of charge 035963540055
05 Dec 2013 MR01 Registration of charge 035963540056
05 Dec 2013 MR01 Registration of charge 035963540057
05 Dec 2013 MR01 Registration of charge 035963540058
30 Jul 2013 AP04 Appointment of Mjg Corporate Limited as a secretary on 26 July 2013
30 Jul 2013 TM02 Termination of appointment of Saiqa Akhtar as a secretary
12 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
03 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Feb 2013 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 5 February 2013
19 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
11 Sep 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Dr Tahir Mahmood Akhtar on 11 September 2012
11 Sep 2012 CH03 Secretary's details changed for Siqa Akhtar on 11 September 2012
13 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Sep 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
02 Sep 2011 CH01 Director's details changed for Dr Tahir Mahmood Akhtar on 4 July 2011
13 Jun 2011 AD01 Registered office address changed from 1-9 Barton Road Water Eaton Bletchley Buckinghamshire MK2 3HU on 13 June 2011
04 Mar 2011 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 March 2011
26 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010