|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 15 April 2025 with no updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Satisfaction of charge 088203130001 in full
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 15 April 2024 with updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Cessation of Mahomed Rafik Ismail Nathani as a person with significant control on 28 March 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Notification of Universal Holdings (Midlands) Limited as a person with significant control on 28 March 2024
|
|
|
22 Dec 2023
|
22 Dec 2023
Current accounting period extended from 31 December 2023 to 30 April 2024
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 28 July 2023 with updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 28 July 2022 with updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Registered office address changed from 24 Newstar Road Leicester LE4 9JD to 50 Woodgate Leicester LE3 5GF on 25 July 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 15 January 2022 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 15 January 2021 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 15 January 2020 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 15 January 2019 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 15 January 2018 with no updates
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 15 January 2017 with updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Termination of appointment of Shakeel Ismail Nathani as a secretary on 24 November 2016
|