A&D SUPPLEMENTS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

20/05/2420 May 2024 Cessation of Ahmed Alexander Fadel as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Ahmed Alexander Fadel as a director on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN England to 277 Roundhay Road Leeds LS8 4HS on 2024-05-20

View Document

01/04/241 April 2024 Registered office address changed from 5 Brayford Square London E1 0SG England to Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN on 2024-04-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-09-27 with updates

View Document

27/10/2327 October 2023 Notification of Ahmed Alexander Fadel as a person with significant control on 2023-10-09

View Document

27/10/2327 October 2023 Registered office address changed from Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN England to 5 Brayford Square London E1 0SG on 2023-10-27

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

09/10/239 October 2023 Appointment of Mr Ahmed Alexander Fadel as a director on 2023-10-06

View Document

07/10/237 October 2023 Termination of appointment of Nayaab Mehmood as a secretary on 2023-10-07

View Document

07/10/237 October 2023 Registered office address changed from 28 Hoylake Gardens Mitcham CR4 1ET United Kingdom to Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN on 2023-10-07

View Document

07/10/237 October 2023 Cessation of Zarah Mehmood as a person with significant control on 2023-10-07

View Document

07/10/237 October 2023 Termination of appointment of Ch Warid Hamid Mehmood as a director on 2023-10-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1828 September 2018 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