ABDULS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registration of charge 066106260003, created on 2025-06-05 |
12/06/2512 June 2025 | Registration of charge 066106260004, created on 2025-06-05 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with updates |
03/10/223 October 2022 | Registered office address changed from 177a Agbrigg Road Wakefield WF1 5BU England to Unit 9 Sheepscar Way Leeds LS7 3JB on 2022-10-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
29/01/1929 January 2019 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 066106260002 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/04/1812 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066106260001 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL GHAFOOR |
05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM MAYFIELD HOUSE 177A ADBRIGG ROAD WAKEFIELD WF1 5BA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/08/157 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/08/1220 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
17/08/1217 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL GHAFOOR / 30/07/2012 |
17/08/1217 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JILL GHAFOOR / 30/07/2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
12/06/1012 June 2010 | DISS40 (DISS40(SOAD)) |
11/06/1011 June 2010 | 30/06/09 TOTAL EXEMPTION FULL |
08/06/108 June 2010 | FIRST GAZETTE |
21/07/0921 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | DIRECTOR APPOINTED ABDUL GHAFOOR |
23/07/0823 July 2008 | DIRECTOR APPOINTED JILL GHAFOOR |
04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
04/06/084 June 2008 | 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