Advanced company searchLink opens in new window

UK INVESTMENT PORTFOLIO HOLDINGS LIMITED

Company number 08543192

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)
26 Apr 2024 PSC04 Change of details for Mrs Arusha Zavahir as a person with significant control on 25 April 2024
11 Apr 2024 PSC01 Notification of Arusha Zavahir as a person with significant control on 1 April 2024
18 Mar 2024 AA Accounts for a dormant company made up to 23 June 2023
19 Jul 2023 AD01 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023
29 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
25 Apr 2023 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 15-23 Greenhill Crescent Watford WD18 8PH on 25 April 2023
19 Apr 2023 AA Micro company accounts made up to 23 June 2022
09 Dec 2022 PSC07 Cessation of Arusha Hameed Zavahir as a person with significant control on 9 December 2022
09 Dec 2022 TM01 Termination of appointment of Arusha Hameed Zavahir as a director on 9 December 2022
06 Jun 2022 CH01 Director's details changed for Dr Mohamed Faizeen Zavahir on 1 June 2022
06 Jun 2022 CH01 Director's details changed for Mrs Arusha Hameed Zavahir on 1 June 2022
06 Jun 2022 PSC04 Change of details for Dr Faizeen Zavahir as a person with significant control on 1 June 2022
01 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
23 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
02 Dec 2021 MR01 Registration of charge 085431920003, created on 16 November 2021
25 Nov 2021 MR01 Registration of charge 085431920001, created on 16 November 2021
25 Nov 2021 MR01 Registration of charge 085431920002, created on 16 November 2021
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 AD01 Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 22 September 2021
22 Sep 2021 AA Accounts for a dormant company made up to 30 June 2020
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
14 Apr 2021 CH01 Director's details changed for Dr Faizeen Zavahir on 14 April 2021
14 Oct 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2020 AA01 Previous accounting period shortened from 24 June 2019 to 23 June 2019