CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 6th Feb 2019
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from 50 Nugget Street Oldham OL4 1BN England on Tue, 5th Feb 2019 to Broadway House 74 Broadway Street Oldham OL8 1LR
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Feb 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Feb 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Feb 2019 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Feb 2018
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Feb 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 76 George Street Oldham OL1 1LS on Thu, 1st Dec 2016 to 50 Nugget Street Oldham OL4 1BN
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
AD01 |
Change of registered address from 50 Nugget Street Oldham OL4 1BL on Mon, 1st Dec 2014 to 76 George Street Oldham OL1 1LS
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Apr 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Apr 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Apr 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 28th Jun 2010. Old Address: 62 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Apr 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mesopotamia international trading company LIMITEDcertificate issued on 21/06/10
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Jun 2010 new director was appointed.
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Jun 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 17th Apr 2009 with complete member list
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Mon, 21st Apr 2008 Appointment terminated secretary
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2008
| incorporation
|
Free Download
(12 pages)
|