MIAH PROPERTIES (LONDON) LTD

65 East Road, London, E15 3QS, England
StatusACTIVE
Company No.08573183
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

MIAH PROPERTIES (LONDON) LTD is an active private limited company with number 08573183. It was incorporated 10 years, 11 months, 15 days ago, on 18 June 2013. The company address is 65 East Road, London, E15 3QS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-09

Officer name: Mr Satir Miah

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-09

Psc name: Mr Satir Miah

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-09

Officer name: Mr Satir Miah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

New address: 65 East Road London E15 3QS

Change date: 2019-10-09

Old address: Unit 2-3 88 Mile End Road London E1 4UN

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 19 Jul 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Satir Miah

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 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: 10 Aug 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2016

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: 18 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-10

Old address: Unit 2-3 88 Mile End Road London E1 4UN United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dolly Bari

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085731830002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085731830001

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dolly Bari

Documents

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTHOM LTD

13 GRANTS CLOSE,CARDIFF,CF15 7NG

Number:10281216
Status:ACTIVE
Category:Private Limited Company

DIGITRAK LTD

C K R HOUSE,DARTFORD,DA1 1RZ

Number:11021778
Status:ACTIVE
Category:Private Limited Company

DJ PADFIELD LIMITED

C/O GOLDER BAQA,LONDON,EC1R 3DB

Number:09711469
Status:ACTIVE
Category:Private Limited Company
Number:CE001540
Status:ACTIVE
Category:Charitable Incorporated Organisation

ISOTECH SERVICES LIMITED

UNIT 1 MILLENNIUM WAY,CHESTERFIELD,S41 8ND

Number:04763159
Status:ACTIVE
Category:Private Limited Company

T P QUEALLY LIMITED

80 COMMERCIAL END,CAMBRIDGE,CB25 0NE

Number:07261778
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