DR I SALEEM & COLLEAGUES

Floor 2 9 Portland Street, Manchester, M1 3BE, England
StatusACTIVE
Company No.06036752
Category
Incorporated22 Dec 2006
Age17 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

DR I SALEEM & COLLEAGUES is an active with number 06036752. It was incorporated 17 years, 5 months, 10 days ago, on 22 December 2006. The company address is Floor 2 9 Portland Street, Manchester, M1 3BE, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

New address: Floor 2 9 Portland Street Manchester M1 3BE

Old address: Queens Court 24 Queen Street Manchester M2 5HX England

Change date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: Third Floor 10 South Parade Leeds LS1 5QS

New address: Queens Court 24 Queen Street Manchester M2 5HX

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Statement of companys objects

Date: 09 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

New address: Third Floor 10 South Parade Leeds LS1 5QS

Old address: C/O Armstrong Watson, Central House, St. Paul's Street Leeds West Yorkshire LS1 2TE

Change date: 2014-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Riffat Saleem

Change date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-17

Officer name: Dr Ibrar Saleem

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ibrar Saleem

Change date: 2010-02-03

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/07/2008

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 11/01/07 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 22 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCP SPECIALISTS LIMITED

5 KESTRAL CLOSE,BRIDGEND,CF31 3RW

Number:06519814
Status:ACTIVE
Category:Private Limited Company

FOREDEAS JOINERS & BUILDERS LIMITED

3 THE ORCHARD,PERTH,PH2 7BQ

Number:SC344359
Status:ACTIVE
Category:Private Limited Company

KOYUNCU CONSULTING (UK) LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11656242
Status:ACTIVE
Category:Private Limited Company

MANFREDS UTHYRNING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10448062
Status:ACTIVE
Category:Private Limited Company

PAPA'S PITTAS LTD.

286 MAYS LANE,BARNET,EN5 2AP

Number:08894005
Status:ACTIVE
Category:Private Limited Company

RUDOLPH HOLDINGS LTD

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10745813
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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