ASIF RICE MILLS LTD
Status | ACTIVE |
Company No. | 08371451 |
Category | Private Limited Company |
Incorporated | 23 Jan 2013 |
Age | 11 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ASIF RICE MILLS LTD is an active private limited company with number 08371451. It was incorporated 11 years, 4 months, 5 days ago, on 23 January 2013. The company address is 1 Benson Close, Slough, SL2 5EH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Address
Type: AD01
Old address: 4-York House, Langston Road Loughton IG10 3TQ England
Change date: 2023-11-10
New address: 1 Benson Close Slough SL2 5EH
Documents
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-27
Psc name: Mr Kashif Mumtaz
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kashif Mumtaz
Change date: 2023-10-27
Documents
Accounts with accounts type dormant
Date: 02 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Appoint person secretary company with name date
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Muhammad Faheem
Appointment date: 2023-09-26
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type dormant
Date: 20 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type dormant
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type unaudited abridged
Date: 14 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
Old address: Unit 23 the Business Village Wexham Road Slough SL2 5HF England
New address: 4-York House, Langston Road Loughton IG10 3TQ
Change date: 2017-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Address
Type: AD01
New address: Unit 23 the Business Village Wexham Road Slough SL2 5HF
Change date: 2016-06-24
Old address: Unit 24 the Business Village Wexham Road Slough Berkshire SL2 5HF England
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Address
Type: AD01
Old address: 268 Bath Road Slough Berkshire SL1 4DX
New address: Unit 24 the Business Village Wexham Road Slough Berkshire SL2 5HF
Change date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous shortened
Date: 11 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kashif Mumtaz
Change date: 2014-07-01
Documents
Change registered office address company with date old address
Date: 05 Jul 2014
Action Date: 05 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-05
Old address: 105 Knolton Way Slough Berkshire SL2 5SH
Documents
Change account reference date company previous extended
Date: 30 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Change person director company with change date
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kashif Mumtaz
Change date: 2013-02-13
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-13
Old address: 105 Knollton Way Slough Berkshire SL2 5SH England
Documents
Change registered office address company with date old address
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Address
Type: AD01
Old address: 218 a High Street Slough Berkshire SL1 1JS England
Change date: 2013-02-01
Documents
Some Companies
ARDROSSAN WINTON COMMUNITY SPORTS CLUB
51 HAMILTON STREET,,KA21 5DX
Number: | SC280143 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
INTERNATIONAL AVIATION LIMITED
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 09720152 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SCHOOL LANE,KINSON,BH11 9DG
Number: | 09874674 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
235 GOLDERS GREEN ROAD,LONDON,NW11 9ES
Number: | 10972338 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LIBERTY'S HOTEL BUNGALOW,LUTTERWORTH,LE17 4HU
Number: | 02030148 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY
Number: | 09669846 |
Status: | ACTIVE |
Category: | Private Limited Company |