MUSHTAQ'S LIMITED

03878007
451 STRATFORD ROAD BIRMINGHAM WEST MIDLANDS B11 4LD

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 8 Buy now
14 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
24 Mar 2022 officers Appointment of director (Mr Bashir Ahmed) 2 Buy now
24 Mar 2022 officers Termination of appointment of director (Mohammad Nadeem Tariq) 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 11 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 3 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2019 officers Appointment of director (Mr Mohammad Nadeem Tariq) 2 Buy now
03 Oct 2019 officers Termination of appointment of director (Bashir Ahmed) 1 Buy now
13 Sep 2019 accounts Annual Accounts 2 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 2 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 2 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 4 Buy now
13 Jan 2016 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
02 Dec 2013 annual-return Annual Return 3 Buy now
03 Oct 2013 accounts Annual Accounts 8 Buy now
10 Dec 2012 annual-return Annual Return 3 Buy now
20 Aug 2012 accounts Annual Accounts 8 Buy now
15 Dec 2011 accounts Annual Accounts 8 Buy now
09 Dec 2011 annual-return Annual Return 3 Buy now
27 Apr 2011 officers Termination of appointment of secretary (Gregory Flowers) 1 Buy now
30 Nov 2010 annual-return Annual Return 3 Buy now
25 Nov 2010 officers Change of particulars for secretary (Mr. Gregory James Flowers) 1 Buy now
24 Nov 2010 officers Change of particulars for director (Mr. Bashir Ahmed) 2 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
09 Aug 2010 officers Appointment of secretary (Mr. Gregory James Flowers) 1 Buy now
29 Mar 2010 accounts Annual Accounts 6 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
20 Oct 2009 officers Termination of appointment of secretary (Greville Secretaries Limited) 1 Buy now
20 Mar 2009 accounts Annual Accounts 6 Buy now
19 Nov 2008 annual-return Return made up to 19/11/08; full list of members 3 Buy now
01 Apr 2008 accounts Annual Accounts 6 Buy now
20 Nov 2007 annual-return Return made up to 19/11/07; full list of members 2 Buy now
04 Oct 2007 accounts Annual Accounts 7 Buy now
21 Jun 2007 officers New secretary appointed 1 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 officers Secretary resigned 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
27 Mar 2007 annual-return Return made up to 20/12/06; full list of members 3 Buy now
11 Jan 2007 annual-return Return made up to 16/11/06; full list of members 3 Buy now
30 Jun 2006 capital Ad 30/03/06--------- £ si 30000@1=30000 £ ic 50000/80000 2 Buy now
11 May 2006 accounts Annual Accounts 6 Buy now
06 Apr 2006 capital Ad 30/03/06--------- £ si 30000@1=30000 £ ic 20000/50000 2 Buy now
06 Feb 2006 annual-return Return made up to 16/11/05; full list of members 3 Buy now
30 Jan 2006 annual-return Return made up to 16/11/04; full list of members 3 Buy now
04 Nov 2004 accounts Annual Accounts 6 Buy now
19 Jan 2004 annual-return Return made up to 16/11/03; full list of members 8 Buy now
16 Jun 2003 capital Ad 31/12/02--------- £ si 19998@1=19998 £ ic 2/20000 2 Buy now
06 May 2003 accounts Annual Accounts 6 Buy now
06 Jan 2003 accounts Annual Accounts 3 Buy now
26 Nov 2002 annual-return Return made up to 16/11/02; full list of members 7 Buy now
22 Jul 2002 address Registered office changed on 22/07/02 from: 119 pershore road edgbaston birmingham west midlands B5 7NX 1 Buy now
19 Jun 2002 annual-return Return made up to 16/11/01; full list of members 8 Buy now
12 Jun 2002 accounts Annual Accounts 3 Buy now
14 Jun 2001 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
14 Jun 2001 address Registered office changed on 14/06/01 from: 551 stratford road sparkhill birmingham west midlands B11 4LP 1 Buy now
18 Dec 2000 annual-return Return made up to 16/11/00; full list of members 7 Buy now
25 Nov 1999 officers New director appointed 2 Buy now
25 Nov 1999 officers New director appointed 2 Buy now
25 Nov 1999 officers New secretary appointed;new director appointed 2 Buy now
25 Nov 1999 address Registered office changed on 25/11/99 from: 451/453 stratford road sparkhill birmingham west midlands B11 4LD 1 Buy now
21 Nov 1999 address Registered office changed on 21/11/99 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
21 Nov 1999 officers Secretary resigned 1 Buy now
21 Nov 1999 officers Director resigned 1 Buy now
16 Nov 1999 incorporation Incorporation Company 16 Buy now