THE ASIAN TODAY LIMITED

The Mclaren Building International House The Mclaren Building International House, Birmingham, B4 7LR, England
StatusACTIVE
Company No.06897538
CategoryPrivate Limited Company
Incorporated06 May 2009
Age15 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

THE ASIAN TODAY LIMITED is an active private limited company with number 06897538. It was incorporated 15 years, 1 month, 12 days ago, on 06 May 2009. The company address is The Mclaren Building International House The Mclaren Building International House, Birmingham, B4 7LR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Old address: Unit 6a Olton Wharf Richmond Road Solihull West Midlands B92 7RN

New address: The Mclaren Building International House 46 the Priory Queensway Birmingham B4 7LR

Change date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajmal Hanif

Termination date: 2017-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ifraz Ahmed

Appointment date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: Sheldon Shopping Centre 2162 Coventry Road Sheldon Birmingham West Midlands B26 3JB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-20

Old address: 2162 Coventry Road Sheldon Birmingham West Midlands B26 3JB England

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Address

Type: AD01

Old address: 1162 Coventry Road Birmingham West Midlands B25 8DA England

Change date: 2011-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom

Change date: 2011-06-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ajmal Hanif

Change date: 2010-05-06

Documents

View document PDF

Incorporation company

Date: 06 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDJ MANAGEMENT LTD

ALBERMINSTER HOUSE,SURREY, CROYDON,CR0 2EF

Number:11228171
Status:ACTIVE
Category:Private Limited Company

FRIARY COURT (PLYMOUTH) NO.9 MANAGEMENT COMPANY LIMITED

22B WESTON PARK ROAD,PLYMOUTH,PL3 4NU

Number:02927770
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KIRKAIG FOODS LTD

FLAT 4,LONDON,SW1X 8BS

Number:08796499
Status:ACTIVE
Category:Private Limited Company

MC BRICKWORK CONTRACTORS LTD

GLENCAIRN WOODHOUSE LANE,CHESTERFIELD,S44 6BJ

Number:11508407
Status:ACTIVE
Category:Private Limited Company

MENTORS (ENGLISH) LIMITED

FIRST FLOOR SUITE DRAPERS HOUSE,STURMINSTER NEWTON,DT10 1AS

Number:05810734
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD (ASHFORD) LIMITED

22A BANK STREET,ASHFORD,TN23 1BE

Number:09892379
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