ANIZ VISRAM ACCOUNTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 04903983 |
Category | Private Limited Company |
Incorporated | 18 Sep 2003 |
Age | 20 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ANIZ VISRAM ACCOUNTANCY SERVICES LIMITED is an active private limited company with number 04903983. It was incorporated 20 years, 8 months, 10 days ago, on 18 September 2003. The company address is Pinfold Lodge Pinfold Lodge, Solihull, B91 2PY, West Midlands.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Gazette filings brought up to date
Date: 28 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-27
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-27
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-27
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Change account reference date company current shortened
Date: 28 Sep 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-28
New date: 2019-09-27
Documents
Gazette filings brought up to date
Date: 01 Apr 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Cessation of a person with significant control
Date: 31 Mar 2020
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Daniela Visram-Cipolletta
Documents
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 29 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-28
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Change account reference date company previous shortened
Date: 30 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-29
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 12 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniela Visram Cipolletta
Termination date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniela Visram-Cipolletta
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 06 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous extended
Date: 30 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Gazette filings brought up to date
Date: 01 Jun 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aniz Visram
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/03/06
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 24/01/04 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ABACUS BUSINESS CONSULTANCY LTD
ROWLANDSON HOUSE,LONDON,N12 8NP
Number: | 05841447 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PAUL PHILLIS & CO LTD,NEWPORT,NP19 7AR
Number: | 03318533 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDAN PRECISION ENGINEERING LTD.
UNIT 2, BLOCK 3 WEST AVENUE,GLASGOW,G72 0UL
Number: | SC408269 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDDLESTON TECHNICAL SERVICES LTD
113 ST. JOHN'S ROAD,EDINBURGH,EH12 7SB
Number: | SC593393 |
Status: | ACTIVE |
Category: | Private Limited Company |
FYVIE FINANCIAL SERVICES LIMITED
1 CAMBUSLANG COURT,GLASGOW,G32 8FH
Number: | SC230471 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 FREMANTLE ROAD,AYLESBURY,HP21 8EJ
Number: | 11260259 |
Status: | ACTIVE |
Category: | Private Limited Company |