MOHIUDDIN DIGITAL TELEVISION LIMITED
Status | ACTIVE |
Company No. | 07160072 |
Category | Private Limited Company |
Incorporated | 17 Feb 2010 |
Age | 14 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MOHIUDDIN DIGITAL TELEVISION LIMITED is an active private limited company with number 07160072. It was incorporated 14 years, 3 months, 11 days ago, on 17 February 2010. The company address is 20 Victoria Road Aston, Birmingham, B6 5HA, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-30
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Gazette filings brought up to date
Date: 04 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Change account reference date company previous shortened
Date: 20 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-23
Psc name: Mohammad Anwar
Documents
Cessation of a person with significant control
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-23
Psc name: Sahibzada Noor Ul Arfeen
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-26
Officer name: Mr Anwar Mohammed
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-22
Officer name: Sahibzada Noor Ul Arfeen
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ghlam Rabbani
Termination date: 2017-07-01
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Afzal
Appointment date: 2017-07-27
Documents
Appoint person director company with name date
Date: 28 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Amjid Shakoor
Appointment date: 2017-07-26
Documents
Appoint person director company with name date
Date: 28 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-26
Officer name: Mr Anwar Mohammed
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sahibzada Noor Ul Arfeen
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-02
Officer name: Sahibzada Muhammed Zahir Ud Din
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Change date: 2017-05-30
New address: 20 Victoria Road Aston Birmingham West Midlands B6 5HA
Old address: 26 Victoria Road Birmingham B6 5HA
Documents
Gazette filings brought up to date
Date: 06 May 2017
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Iqbal
Termination date: 2016-04-27
Documents
Termination director company with name termination date
Date: 08 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Alaudin Siddiqui
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 17 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type dormant
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 06 Oct 2014
Action Date: 23 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-23
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-23
Capital : 1,099 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sahibzada Muhammed Zahir Ud Din
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ghlam Rabbani
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-24
Old address: 14 Victoria Road Aston Birmingham B6 5HA United Kingdom
Documents
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mohammed Iqbal
Documents
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sahibzada Noor Ul Arfeen
Documents
Accounts with accounts type dormant
Date: 12 Dec 2013
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: 12 Apr 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type dormant
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type dormant
Date: 22 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Rafique
Documents
Termination director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Stephens
Documents
Termination secretary company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammed Rafique
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alauddin Siddiqui
Documents
Appoint person secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mohammed Arif Rafique
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohammed Arif Rafique
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
ENTERPRISE DEVELOPER GROUP LIMITED
16 JUBILEE PARKWAY,DERBY,DE21 4BJ
Number: | 06576313 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SOUTHGROVE TERRACE,VENTNOR,PO38 1TN
Number: | 11165807 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07470685 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SURTEES BUSINESS CENTRE,STOCKTON-ON-TEES,TS18 3HP
Number: | 09824374 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR STRATEGIC VALUE MANAGEMENT LIMITED
1 JEDBURGH ROAD,LONDON,E13 9LQ
Number: | 11275289 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARTAN PLUMBING AND HEATING SERVICES LIMITED
CHARITY SCHOOL HOUSE, TREDINGTON, WARKS,SHIPSTON-ON-STOUR,CV36 4NJ
Number: | 11775977 |
Status: | ACTIVE |
Category: | Private Limited Company |