MISTRY COMPUTERS & SECURITY SYSTEMS LTD

45 Preston Road 45 Preston Road, London, E11 1NL
StatusACTIVE
Company No.05539308
CategoryPrivate Limited Company
Incorporated17 Aug 2005
Age18 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

MISTRY COMPUTERS & SECURITY SYSTEMS LTD is an active private limited company with number 05539308. It was incorporated 18 years, 8 months, 26 days ago, on 17 August 2005. The company address is 45 Preston Road 45 Preston Road, London, E11 1NL.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Bawna Amratallal Mistry

Change date: 2022-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Bawna Amratallal Mistry

Change date: 2022-05-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Prashant Samjibhai Mistry

Change date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bawna Amratallal Mistry

Notification date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Prashant Samjibhai Mistry

Change date: 2019-05-24

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-07

Officer name: Mrs Bawna Amratallal Mistry

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bawna Mistry

Change date: 2019-05-07

Documents

View document PDF

Capital allotment shares

Date: 07 May 2019

Action Date: 07 May 2019

Category: Capital

Type: SH01

Date: 2019-05-07

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-07

Psc name: Prashant Samjibhai Mistry

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-29

Psc name: Preshant Samji Mistry

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Mr Prashant Samjibhai Mistry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mistry computer & security systems LIMITED\certificate issued on 01/03/12

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prashant Mistry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prashant Mistry

Change date: 2010-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRON MATTHEWS LTD

112 MAIN STREET,BURTON UPON TRENT,DE13 7AE

Number:09456481
Status:ACTIVE
Category:Private Limited Company

CARPETS ROCHDALE.CO.UK LTD

UNIT 3 147,ROCHDALE,OL16 5QY

Number:10916785
Status:ACTIVE
Category:Private Limited Company

DREAM DETAIL LTD

OLD PARK IRON WORKS FORGE ROAD,BORDON,GU35 9LY

Number:08060353
Status:ACTIVE
Category:Private Limited Company

HOTEL DU WOOF LIMITED

BLACKHAM COURT,HARTFIELD,TN7 4DB

Number:10410740
Status:ACTIVE
Category:Private Limited Company

KAMKY PROPERTY LTD

75 HOLYROOD GARDENS,EDGWARE,HA8 5LS

Number:11709558
Status:ACTIVE
Category:Private Limited Company

MADAM TWO SAWS LTD

91 ADEN GROVE,LONDON,N16 9NP

Number:10203513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source