DESI WEDDING LIMITED

Register to unlock more data on OkredoRegister

DESI WEDDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05401576

Incorporation date

23/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

291 Bethnal Green Road, London E2 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon03/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon15/02/2018
Director's details changed for Mr Shahar Uddin Ahmed on 2018-02-15
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/07/2016
Termination of appointment of Saidul Alom as a director on 2016-07-01
dot icon13/07/2016
Termination of appointment of Habibur Rahman as a director on 2016-07-01
dot icon13/07/2016
Termination of appointment of Habibur Rahman as a secretary on 2016-07-01
dot icon12/07/2016
Compulsory strike-off action has been discontinued
dot icon09/07/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon06/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon20/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon18/07/2012
Compulsory strike-off action has been discontinued
dot icon17/07/2012
First Gazette notice for compulsory strike-off
dot icon16/07/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon15/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon05/06/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon19/06/2010
Director's details changed for Saidul Alom on 2010-02-01
dot icon19/06/2010
Director's details changed for Shahar Uddin Ahmed on 2010-02-01
dot icon13/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/07/2009
Return made up to 23/03/09; full list of members
dot icon11/07/2009
Registered office changed on 11/07/2009 from 17 hayles street london SE11 4SU
dot icon03/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/11/2008
Return made up to 23/03/08; full list of members
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/05/2007
Return made up to 23/03/07; full list of members
dot icon27/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Return made up to 23/03/06; full list of members
dot icon20/04/2005
Resolutions
dot icon23/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
564.00
-
0.00
-
-
2022
2
9.80K
-
0.00
-
-
2023
2
13.90K
-
0.00
-
-
2023
2
13.90K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

13.90K £Ascended41.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Habibur
Director
01/06/2006 - 01/07/2016
23
Ahmed, Shahar Uddin
Director
23/03/2005 - Present
31
Rahman, Habibur
Secretary
23/03/2005 - 01/07/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DESI WEDDING LIMITED

DESI WEDDING LIMITED is an(a) Active company incorporated on 23/03/2005 with the registered office located at 291 Bethnal Green Road, London E2 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESI WEDDING LIMITED?

toggle

DESI WEDDING LIMITED is currently Active. It was registered on 23/03/2005 .

Where is DESI WEDDING LIMITED located?

toggle

DESI WEDDING LIMITED is registered at 291 Bethnal Green Road, London E2 6AH.

What does DESI WEDDING LIMITED do?

toggle

DESI WEDDING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DESI WEDDING LIMITED have?

toggle

DESI WEDDING LIMITED had 2 employees in 2023.

What is the latest filing for DESI WEDDING LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.