Advanced company searchLink opens in new window

MOHSIN AND JAVED LIMITED

Company number 09519101

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)
04 Jun 2024 CS01 Confirmation statement made on 28 April 2024 with updates
23 Feb 2024 AD01 Registered office address changed from PO Box 4385 09519101 - Companies House Default Address Cardiff CF14 8LH to Delta House 7G Dukes Yard, Shakespeare Industrial Estate Acme Road Watford WD24 5AL on 23 February 2024
27 Dec 2023 RP05 Registered office address changed to PO Box 4385, 09519101 - Companies House Default Address, Cardiff, CF14 8LH on 27 December 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
12 May 2023 CH01 Director's details changed for Mr Javed Iqbal on 1 April 2023
12 May 2023 CH01 Director's details changed for Mr Syed Mohsin Raza Gillani on 1 April 2023
12 May 2023 PSC04 Change of details for Mr Javed Iqbal as a person with significant control on 1 April 2023
12 May 2023 PSC04 Change of details for Mr Syed Mohsin Raza Gillani as a person with significant control on 1 April 2023
03 May 2023 AD01 Registered office address changed from 9 Berners Place London W1T 3AD United Kingdom to 344 - 354 Gray's Inn Road London WC1X 8BP on 3 May 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 AD01 Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 28 November 2022
09 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with updates
16 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with updates
07 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
07 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2018
07 Jan 2020 AD01 Registered office address changed from 344 - 354 Gray's Inn Road Kings Cross London WC1X 8BP England to 24 Bedford Row London WC1R 4TQ on 7 January 2020
07 Jan 2020 CS01 Confirmation statement made on 28 April 2019 with updates
07 Jan 2020 CS01 Confirmation statement made on 28 April 2018 with updates
07 Jan 2020 AR01 Annual return made up to 31 March 2016 with full list of shareholders
07 Jan 2020 RT01 Administrative restoration application
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off