MIGRANT ADVISORY & ADVOCACY SERVICE LIMITED
Status | ACTIVE |
Company No. | 03754616 |
Category | |
Incorporated | 20 Apr 1999 |
Age | 25 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
MIGRANT ADVISORY & ADVOCACY SERVICE LIMITED is an active with number 03754616. It was incorporated 25 years, 1 month, 1 day ago, on 20 April 1999. The company address is Aurora House 71-75 Uxbridge Road Aurora House 71-75 Uxbridge Road, London, W5 5SL, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 13 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
New address: Aurora House 71-75 Uxbridge Road Ealing London W5 5SL
Change date: 2021-05-11
Old address: Town Hall High Street Southall Middlesex UB1 3HA
Documents
Confirmation statement with no updates
Date: 25 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhushan Kumar Sharma
Termination date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 15 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 10 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 05 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 14 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 30 Apr 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Change person secretary company with change date
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-07
Officer name: Mr Amir Fouladvand
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 03 May 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Mr Bhushan Kumar Sharma
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amir Fouladvand
Change date: 2010-04-20
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/04/09
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / amir fouladvand / 11/05/2009
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anjuna kalsi
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kashminderr bhogal
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director harsev bains
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ravinder jain
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed bhushan kumar sharma
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed amir fouladvand
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/04/08
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/04/07
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2007
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/03/07
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/03/06
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/04/05
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/04/04
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/04/03
Documents
Gazette filings brought up to date
Date: 18 Feb 2003
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/03/02
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2003
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2003
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jan 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 06/01/03 from: 39 alderney gardens northolt middlesex UB5 5BS
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/04/01
Documents
Gazette filings brought up to date
Date: 30 Jan 2001
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/04/00
Documents
Some Companies
DOUGLAS BANK HOUSE,WIGAN,WN1 2TB
Number: | 11934384 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAN MEZZANINE,LONDON,SE1 0EH
Number: | 06279466 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
32 CHESTER CLOSE SOUTH,LONDON,NW1 4JG
Number: | 10682981 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BLUEBELL CLOSE,MORETON-IN-MARSH,GL56 9PW
Number: | 07949793 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINTER HILL HOUSE,MARLOW,SL7 1NT
Number: | 03260105 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09054123 |
Status: | ACTIVE |
Category: | Private Limited Company |