Total Documents | 173 |
---|
Total Pages | 651 |
---|
25 August 2023 | Micro company accounts made up to 29 July 2021 |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with updates |
1 February 2023 | Confirmation statement made on 30 July 2022 with no updates |
2 November 2022 | Compulsory strike-off action has been discontinued |
18 October 2022 | First Gazette notice for compulsory strike-off |
25 August 2022 | Termination of appointment of Heather Malik as a secretary on 15 August 2022 |
25 August 2022 | Appointment of Mrs Naseem Jan Malik as a director on 13 August 2022 |
22 July 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 |
29 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 |
20 September 2021 | Confirmation statement made on 30 July 2021 with no updates |
20 June 2021 | Registered office address changed from 43 Percy Street the Shaftesbury Centre Swindon SN2 2AZ England to 118 Festival Drive Ebbw Vale NP23 8XA on 20 June 2021 |
30 April 2021 | Micro company accounts made up to 31 July 2020 |
7 October 2020 | Confirmation statement made on 30 July 2020 with no updates |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 |
15 January 2020 | Registered office address changed from Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX Wales to 43 Percy Street the Shaftesbury Centre Swindon SN2 2AZ on 15 January 2020 |
26 September 2019 | Confirmation statement made on 31 July 2019 with no updates |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 |
15 March 2019 | Registered office address changed from 1 Innovation Center, Festival Drive Victoria Business Park Ebbwvale Gwent NP23 8XA United Kingdom to Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX on 15 March 2019 |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates |
31 May 2018 | Registered office address changed from 33, Caer Wenallt Caer Wenallt Cardiff CF14 7HP United Kingdom to 1 Innovation Center, Festival Drive Victoria Business Park Ebbwvale Gwent NP23 8XA on 31 May 2018 |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 |
18 January 2018 | Registered office address changed from The Innovation Center Festival Drive Ebbw Vale Gwent NP23 8XA to 33, Caer Wenallt Caer Wenallt Cardiff CF14 7HP on 18 January 2018 |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates |
27 June 2016 | Total exemption small company accounts made up to 31 July 2015 |
27 June 2016 | Total exemption small company accounts made up to 31 July 2015 |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 |
1 August 2014 | Register inspection address has been changed from C/O Basharat Malik 33 Caer Wenallt Rhwbina Cardiff CF14 7HP to Nasim Consulting Limited Festival Drive 108, Innovation Center Ebbw Vale Gwent NP23 8XA |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Register inspection address has been changed from C/O Basharat Malik 33 Caer Wenallt Rhwbina Cardiff CF14 7HP to Nasim Consulting Limited Festival Drive 108, Innovation Center Ebbw Vale Gwent NP23 8XA |
24 July 2014 | Appointment of Mr Basharat Rashid Malik as a director on 1 June 2014 |
24 July 2014 | Appointment of Mr Basharat Rashid Malik as a director on 1 June 2014 |
24 July 2014 | Appointment of Mr Basharat Rashid Malik as a director on 1 June 2014 |
24 July 2014 | Termination of appointment of Naseem Jan Malik as a director on 1 June 2014 |
24 July 2014 | Termination of appointment of Naseem Jan Malik as a director on 1 June 2014 |
24 July 2014 | Termination of appointment of Naseem Jan Malik as a director on 1 June 2014 |
23 July 2014 | Director's details changed for Mrs Naseem Jan Malik on 2 June 2014 |
23 July 2014 | Director's details changed for Mrs Naseem Jan Malik on 2 June 2014 |
23 July 2014 | Director's details changed for Mrs Naseem Jan Malik on 2 June 2014 |
26 June 2014 | Total exemption small company accounts made up to 31 July 2013 |
26 June 2014 | Total exemption small company accounts made up to 31 July 2013 |
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 |
30 July 2012 | Appointment of Mrs Naseem Jan Malik as a director |
30 July 2012 | Appointment of Mrs Naseem Jan Malik as a director |
29 July 2012 | Termination of appointment of Basharat Malik as a director |
29 July 2012 | Termination of appointment of Basharat Malik as a director |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
27 September 2011 | Total exemption small company accounts made up to 31 July 2010 |
27 September 2011 | Total exemption small company accounts made up to 31 July 2010 |
8 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
8 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
8 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
28 July 2010 | Total exemption full accounts made up to 31 July 2009 |
28 July 2010 | Total exemption full accounts made up to 31 July 2009 |
13 July 2010 | Register inspection address has been changed |
13 July 2010 | Register(s) moved to registered inspection location |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
13 July 2010 | Register(s) moved to registered inspection location |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
13 July 2010 | Register inspection address has been changed |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
12 July 2010 | Director's details changed for Mr Basharat Malik on 1 July 2010 |
12 July 2010 | Secretary's details changed for Heather Malik on 1 July 2010 |
12 July 2010 | Director's details changed for Mr Basharat Malik on 1 July 2010 |
12 July 2010 | Secretary's details changed for Heather Malik on 1 July 2010 |
12 July 2010 | Director's details changed for Mr Basharat Malik on 1 July 2010 |
12 July 2010 | Secretary's details changed for Heather Malik on 1 July 2010 |
18 March 2010 | Termination of appointment of Vijay Hasakote as a director |
18 March 2010 | Appointment of Mr Basharat Malik as a director |
18 March 2010 | Appointment of Mr Basharat Malik as a director |
18 March 2010 | Termination of appointment of Vijay Hasakote as a director |
23 October 2009 | Total exemption small company accounts made up to 31 July 2008 |
23 October 2009 | Total exemption small company accounts made up to 31 July 2008 |
8 July 2009 | Return made up to 01/07/09; full list of members |
8 July 2009 | Return made up to 01/07/09; full list of members |
3 December 2008 | Total exemption small company accounts made up to 31 July 2007 |
3 December 2008 | Total exemption small company accounts made up to 31 July 2007 |
11 July 2008 | Director's change of particulars / vijay hasakote / 01/08/2007 |
11 July 2008 | Return made up to 01/07/08; full list of members |
11 July 2008 | Director's change of particulars / vijay hasakote / 01/08/2007 |
11 July 2008 | Return made up to 01/07/08; full list of members |
11 February 2008 | Registered office changed on 11/02/08 from: churchgate house 3 church road whitchurch cardiff CF14 2DX |
11 February 2008 | Registered office changed on 11/02/08 from: churchgate house 3 church road whitchurch cardiff CF14 2DX |
21 November 2007 | Return made up to 01/07/07; no change of members |
21 November 2007 | Return made up to 01/07/07; no change of members |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 |
10 November 2006 | Director resigned |
10 November 2006 | Director resigned |
25 October 2006 | Return made up to 01/07/06; full list of members |
25 October 2006 | Return made up to 01/07/06; full list of members |
25 October 2006 | New director appointed |
25 October 2006 | New director appointed |
24 October 2006 | New director appointed |
24 October 2006 | New director appointed |
19 October 2006 | Total exemption small company accounts made up to 31 July 2005 |
19 October 2006 | Total exemption small company accounts made up to 31 July 2005 |
4 July 2006 | Registered office changed on 04/07/06 from: temple court cathedral road cardiff CF11 9HA |
4 July 2006 | Registered office changed on 04/07/06 from: temple court cathedral road cardiff CF11 9HA |
1 June 2006 | Director resigned |
1 June 2006 | Director resigned |
28 September 2005 | Resolutions
|
28 September 2005 | Nc inc already adjusted 03/08/05 |
28 September 2005 | Ad 03/08/05--------- £ si 900@1=900 £ ic 100/1000 |
28 September 2005 | Resolutions
|
28 September 2005 | Ad 03/08/05--------- £ si 900@1=900 £ ic 100/1000 |
28 September 2005 | Nc inc already adjusted 03/08/05 |
9 August 2005 | Return made up to 01/07/05; full list of members |
9 August 2005 | Return made up to 01/07/05; full list of members |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 |
8 December 2004 | New secretary appointed |
8 December 2004 | Secretary resigned |
8 December 2004 | New secretary appointed |
8 December 2004 | Secretary resigned |
12 August 2004 | Return made up to 01/07/04; full list of members
|
12 August 2004 | Return made up to 01/07/04; full list of members
|
10 June 2004 | Return made up to 01/07/03; full list of members; amend
|
10 June 2004 | Return made up to 01/07/03; full list of members; amend
|
19 May 2004 | Director resigned |
19 May 2004 | Director resigned |
17 May 2004 | New director appointed |
17 May 2004 | New director appointed |
8 May 2004 | Accounts for a dormant company made up to 31 July 2003 |
8 May 2004 | Accounts for a dormant company made up to 31 July 2003 |
25 November 2003 | Return made up to 01/07/03; full list of members
|
25 November 2003 | Return made up to 01/07/03; full list of members
|
18 November 2003 | Secretary resigned |
18 November 2003 | Secretary resigned |
10 October 2003 | New secretary appointed |
10 October 2003 | New secretary appointed |
11 September 2003 | Registered office changed on 11/09/03 from: 229 inverness place cardiff south wales CF24 4RY |
11 September 2003 | Registered office changed on 11/09/03 from: 229 inverness place cardiff south wales CF24 4RY |
11 February 2003 | Secretary resigned |
11 February 2003 | Secretary resigned |
4 February 2003 | Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 |
4 February 2003 | Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 |
3 February 2003 | New secretary appointed |
3 February 2003 | New secretary appointed |
3 February 2003 | Registered office changed on 03/02/03 from: 21 rowan way rassau ebbw vale gwent NP23 5TH |
3 February 2003 | Registered office changed on 03/02/03 from: 21 rowan way rassau ebbw vale gwent NP23 5TH |
27 January 2003 | Company name changed bestform LIMITED\certificate issued on 24/01/03 |
27 January 2003 | Company name changed bestform LIMITED\certificate issued on 24/01/03 |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
16 December 2002 | Secretary resigned |
16 December 2002 | Secretary resigned |
16 December 2002 | Director resigned |
16 December 2002 | Director resigned |
12 November 2002 | New secretary appointed |
12 November 2002 | New secretary appointed |
2 November 2002 | New director appointed |
2 November 2002 | New director appointed |
2 November 2002 | Registered office changed on 02/11/02 from: 14 fernbank close walderslade, chatham kent ME5 9NH |
2 November 2002 | Registered office changed on 02/11/02 from: 14 fernbank close walderslade, chatham kent ME5 9NH |
1 July 2002 | Incorporation |
1 July 2002 | Incorporation |