ABRAAR LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

28/08/2528 August 2025 Appointment of Ilyas Patel as a director on 2025-08-01

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/11/1924 November 2019 APPOINTMENT TERMINATED, DIRECTOR RAFIQ MAHOMED

View Document

24/11/1924 November 2019 REGISTERED OFFICE CHANGED ON 24/11/2019 FROM 29 LANGHAM ROAD BLACKBURN BB1 8BN UNITED KINGDOM

View Document

24/11/1924 November 2019 CESSATION OF RAFIQ MAHOMED AS A PSC

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, DIRECTOR ILYAS PATEL

View Document

05/10/195 October 2019 CESSATION OF ILYAS PATEL AS A PSC

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILYAS PATEL

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKRAM PATEL

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFIQ MAHOMED

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AKRAM PATEL / 01/02/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM, 12 KINGSBARN CLOSE, FULWOOD, PRESTON, LANCASHIRE, PR2 9LZ

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ILYAS PATEL / 01/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFIQ MAHOMED / 01/02/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

06/12/176 December 2017 COMPANY RESTORED ON 06/12/2017

View Document

31/10/1731 October 2017 STRUCK OFF AND DISSOLVED

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

21/10/1621 October 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 DISS40 (DISS40(SOAD))

View Document

17/11/1517 November 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

09/11/149 November 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/08/1313 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

21/12/1121 December 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

21/12/1121 December 2011 09/08/10 STATEMENT OF CAPITAL GBP 3

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ILYAS PATEL / 26/05/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AKRAM PATEL / 26/05/2011

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR AKRAM PATEL

View Document

21/08/1021 August 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFIQ MAHOMED / 26/05/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ILYAS PATEL / 26/05/2010

View Document

03/08/103 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR ILYAS PATEL

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR RAFIQ MAHOMED

View Document

26/05/0926 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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