- Company Overview for BISMILLAH LIMITED (07304553)
- Filing history for BISMILLAH LIMITED (07304553)
- People for BISMILLAH LIMITED (07304553)
- Charges for BISMILLAH LIMITED (07304553)
- More for BISMILLAH LIMITED (07304553)
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) |
---|---|---|---|
19 Apr 2018 | PSC04 | Change of details for Hassan Patel as a person with significant control on 6 July 2017 | |
19 Apr 2018 | PSC04 | Change of details for Mr Siraj Mohammed as a person with significant control on 6 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Siraj Mohammed on 6 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
11 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 11 July 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
16 Dec 2010 | AA01 | Current accounting period extended from 30 November 2010 to 30 November 2011 | |
10 Dec 2010 | AA01 | Previous accounting period shortened from 31 July 2011 to 30 November 2010 | |
22 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jul 2010 | AD01 | Registered office address changed from 52 Oswald Street Blackburn Lancashire BB1 7EZ England on 8 July 2010 | |
05 Jul 2010 | NEWINC | Incorporation |