About

Registered Number: 04725923
Date of Incorporation: 07/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 15 Fordrough Avenue, Bordesley Green, Birmingham, B9 5LF

 

Dervish Promotions Ltd was registered on 07 April 2003 with its registered office in Birmingham, it has a status of "Active". The current directors of this company are Ellahi, Kamran, Yaqub, Sheraz. We don't currently know the number of employees at Dervish Promotions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAQUB, Sheraz 07 April 2003 16 August 2007 1
Secretary Name Appointed Resigned Total Appointments
ELLAHI, Kamran 16 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 31 January 2019
PSC04 - N/A 26 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 27 February 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.