AAMIR DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/05/2429 May 2024 | Unaudited abridged accounts made up to 2023-09-30 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/06/232 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
20/05/1920 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/06/163 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
05/06/155 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/06/1416 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/05/1329 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/05/1228 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
26/05/1126 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ZOHRA ISMAIL RAWAT / 01/10/2009 |
17/06/1017 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISMAIL SULEMAN RAWAT / 01/10/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
03/06/083 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
31/05/0631 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
10/07/0510 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
11/06/0311 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
11/06/0311 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
11/07/0211 July 2002 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 4TH FLOOR STANLEY COURT 19-23 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA |
11/07/0211 July 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
01/06/011 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
01/06/011 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
31/05/0031 May 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
17/11/9917 November 1999 | REGISTERED OFFICE CHANGED ON 17/11/99 FROM: THOMAS HOUSE POPE LANE WHITESTAKE PRESTON LANCASHIRE PR4 4AZ |
22/06/9922 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
28/05/9928 May 1999 | RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS |
01/06/981 June 1998 | RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS |
01/04/981 April 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
03/06/973 June 1997 | RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS |
03/06/973 June 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
03/02/973 February 1997 | REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 46 PLUNGINGTON ROAD PRESTON LANCASHIRE PR1 7RB |
01/07/961 July 1996 | FULL ACCOUNTS MADE UP TO 30/09/95 |
31/05/9631 May 1996 | RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS |
09/05/959 May 1995 | RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS |
07/04/957 April 1995 | RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS; AMEND |
21/03/9521 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
28/11/9428 November 1994 | AUDITOR'S RESIGNATION |
24/11/9424 November 1994 | REGISTERED OFFICE CHANGED ON 24/11/94 FROM: MOOR PARK HOUSE 71 GARSTANG ROAD PRESTON PR1 1LB |
16/05/9416 May 1994 | RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS |
27/02/9427 February 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
29/07/9329 July 1993 | COMPANY NAME CHANGED REVISEFREE TRADING LIMITED CERTIFICATE ISSUED ON 30/07/93 |
17/06/9317 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/06/9317 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/06/9317 June 1993 | REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 2 BACHES STREET LONDON N1 6UB |
18/05/9318 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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