AADAM & AAHIL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-05-01

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-05-01

View Document

10/10/2410 October 2024 Current accounting period shortened from 2024-04-30 to 2023-05-01

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

01/05/241 May 2024 Annual accounts for year ending 01 May 2024

View Accounts

01/05/241 May 2024 Current accounting period shortened from 2023-05-01 to 2023-04-30

View Document

20/03/2420 March 2024 Registered office address changed from C/O Pearlman Rose 39-40 Skylines Village Limeharbour London E14 9TS United Kingdom to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 2024-03-20

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

01/05/231 May 2023 Annual accounts for year ending 01 May 2023

View Accounts

06/11/226 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

01/05/221 May 2022 Annual accounts for year ending 01 May 2022

View Accounts

01/12/211 December 2021 Second filing of Confirmation Statement dated 2021-11-05

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2020-12-01

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-05-01

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2022-04-30 to 2021-05-01

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Previous accounting period extended from 2020-11-30 to 2021-04-30

View Document

01/05/211 May 2021 Annual accounts for year ending 01 May 2021

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 38-40 WAKEFIELD ROAD DEWSBURY WF12 8AT ENGLAND

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 38-40 WAKEFIELD RD DEWSBURY WF12 8EB UNITED KINGDOM

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR SAJID SHEIKH / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID SHEIKH / 02/12/2019

View Document

06/11/196 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company