Download leads from Nexok and grow your business. Find out more

89 Cricklewood Broadway Limited

Documents

Total Documents82
Total Pages234

Filing History

27 November 2023Confirmation statement made on 31 October 2023 with no updates
31 October 2023Micro company accounts made up to 31 January 2023
20 January 2023Notification of Sayed Tahir Shah as a person with significant control on 31 October 2016
19 December 2022Confirmation statement made on 31 October 2022 with no updates
31 October 2022Micro company accounts made up to 31 January 2022
29 November 2021Confirmation statement made on 31 October 2021 with no updates
5 October 2021Micro company accounts made up to 31 January 2021
15 February 2021Micro company accounts made up to 31 January 2020
2 November 2020Confirmation statement made on 31 October 2020 with no updates
8 November 2019Confirmation statement made on 31 October 2019 with no updates
30 October 2019Micro company accounts made up to 31 January 2019
12 December 2018Confirmation statement made on 31 October 2018 with no updates
31 October 2018Unaudited abridged accounts made up to 31 January 2018
15 February 2018Amended total exemption full accounts made up to 31 January 2017
7 November 2017Confirmation statement made on 31 October 2017 with no updates
7 November 2017Confirmation statement made on 31 October 2017 with no updates
6 November 2017Total exemption full accounts made up to 31 January 2017
6 November 2017Total exemption full accounts made up to 31 January 2017
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Confirmation statement made on 31 October 2016 with updates
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Confirmation statement made on 31 October 2016 with updates
6 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
6 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 April 2014Total exemption small company accounts made up to 31 January 2013
30 April 2014Total exemption small company accounts made up to 31 January 2013
22 February 2014Compulsory strike-off action has been discontinued
22 February 2014Compulsory strike-off action has been discontinued
21 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
21 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
28 January 2014First Gazette notice for compulsory strike-off
28 January 2014First Gazette notice for compulsory strike-off
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
28 June 2012Total exemption small company accounts made up to 31 January 2012
28 June 2012Total exemption small company accounts made up to 31 January 2012
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
8 December 2011Termination of appointment of Fakhre Syed as a director
8 December 2011Termination of appointment of Fakhre Syed as a director
6 December 2011Termination of appointment of Khurram Saleem as a director
6 December 2011Termination of appointment of Khurram Saleem as a director
20 October 2011Total exemption small company accounts made up to 31 January 2011
20 October 2011Total exemption small company accounts made up to 31 January 2011
12 April 2011Director's details changed for Mr Fakhre Shah Syed on 11 April 2011
12 April 2011Director's details changed for Mr Fakhre Shah Syed on 11 April 2011
12 April 2011Director's details changed for Mr Sayed Tahir Shah on 11 April 2011
12 April 2011Annual return made up to 21 January 2011 with a full list of shareholders
12 April 2011Annual return made up to 21 January 2011 with a full list of shareholders
12 April 2011Director's details changed for Mr Sayed Tahir Shah on 11 April 2011
30 December 2010Registered office address changed from Talbot House- S M H 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 30 December 2010
30 December 2010Registered office address changed from Talbot House- S M H 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 30 December 2010
13 October 2010Termination of appointment of Khurram Saleem as a director
13 October 2010Termination of appointment of Khurram Saleem as a director
13 October 2010Appointment of Mr Khurram Saleem as a director
13 October 2010Appointment of Mr Khurram Saleem as a director
19 April 2010Appointment of Mr Sayed Tahir Shah as a director
19 April 2010Appointment of Mr Sayed Tahir Shah as a director
19 April 2010Termination of appointment of Victor and Co Tax Consultancy Ltd as a secretary
19 April 2010Appointment of Mr Fakhre Shah Syed as a director
19 April 2010Termination of appointment of Victor and Co Tax Consultancy Ltd as a secretary
19 April 2010Appointment of Mr Fakhre Shah Syed as a director
19 April 2010Termination of appointment of Reza Zoje as a director
19 April 2010Termination of appointment of Reza Zoje as a director
17 April 2010Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 17 April 2010
17 April 2010Appointment of Mr Khurram Saleem as a director
17 April 2010Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 17 April 2010
17 April 2010Appointment of Mr Khurram Saleem as a director
22 January 2010Appointment of Mr Reza Zoje as a director
22 January 2010Appointment of Victor and Co Tax Consultancy Ltd as a secretary
22 January 2010Appointment of Mr Reza Zoje as a director
22 January 2010Appointment of Victor and Co Tax Consultancy Ltd as a secretary
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 January 2010Termination of appointment of Ela Shah as a director
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 January 2010Termination of appointment of Ela Shah as a director
Sign up now to grow your client base. Plans & Pricing