03457039 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewAdministrative restoration application

View Document

10/11/2510 November 2025 NewCertificate of change of name

View Document

10/11/2510 November 2025 NewConfirmation statement made on 2024-09-28 with no updates

View Document

10/11/2510 November 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

10/11/2510 November 2025 NewMicro company accounts made up to 2023-10-31

View Document

10/11/2510 November 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2424 August 2024 Registered office address changed from 41 Huxley Gardens London NW10 7EB England to Unit 1a Unit 1a Orland House Meadlane SG13 7AT on 2024-08-24

View Document

28/09/2328 September 2023 Cessation of Amir Ahmed Mahdi Qamber Agha as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Amir Ahmed Mahdi Qamber Agha as a director on 2023-09-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

02/09/232 September 2023 Termination of appointment of Alaa Mohammed as a director on 2023-09-01

View Document

02/09/232 September 2023 Termination of appointment of Amir Ahmed Mahdi Qamber Agha as a director on 2023-09-01

View Document

02/09/232 September 2023 Cessation of Alaa Mohammed as a person with significant control on 2023-09-01

View Document

02/09/232 September 2023 Notification of Amir Ahmed Mahdi Qamber Agha as a person with significant control on 2023-09-01

View Document

02/09/232 September 2023 Notification of Lui Al-Khalili as a person with significant control on 2023-09-01

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

02/09/232 September 2023 Appointment of Mr Amir Ahmed Mahdi Qamber Agha as a director on 2023-09-01

View Document

02/09/232 September 2023 Appointment of Mr Amir Ahmed Mahdi Qamber Agha as a director on 2023-09-01

View Document

02/09/232 September 2023 Appointment of Mr Lui Al-Khalili as a director on 2023-09-01

View Document

02/09/232 September 2023 Registered office address changed from C/O Jalal Ltd Unit 1 Enterprice Row Rangemoor Raod Tottenham N15 4LU to 41 Huxley Gardens London NW10 7EB on 2023-09-02

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-10-31

View Document

10/11/2110 November 2021 Cessation of Alaa Mohammed as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAA MOHAMMED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY ZAID MOHAMMED

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY ALAA MOHAMMED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM UNIT 1 ENTERPRISE ROW RANGEMOOR ROAD TOTTENHAM LONDON N15 4LU

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Registered office address changed from , Unit 1 Enterprise Row, Rangemoor Road, Tottenham, London, N15 4LU on 2010-10-28

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAA MOHAMMED / 15/01/2010

View Document

01/10/091 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: UNIT 1 ENTERPRISE ROW RANGEMOOR ROAD TOTTENHAM N15 4LU

View Document

06/08/076 August 2007

View Document

15/11/0615 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 20 ARTHUR ROAD LONDON N9 9AE

View Document

15/11/0615 November 2006

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/03/001 March 2000

View Document

01/03/001 March 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 20 ARTHUR ROAD LONDON N9 9AE

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/04/992 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/992 April 1999 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: RAPHAEL HOUSE 226 HIGH STREET NORTH LONDON E6 2JA

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information