ADNAJILAO LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Amended accounts made up to 2021-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

07/10/227 October 2022 Secretary's details changed for Miss Faisa Abdulkadir on 2022-10-07

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-20 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 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM FLAT 3 465 WILMSLOW ROAD MANCHESTER M20 4AN ENGLAND

View Document

03/10/183 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 4 COLTART ROAD LIVERPOOL L8 0TW ENGLAND

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 4 COLTART ROAD LIVERPOOL MERSEYSIDE L8 0TW

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADNA ABDULKADIR / 03/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADNA ABDULKADIR

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MISS ADNA ABDULKADIR / 03/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM APARTMENT 53 DENMARK ROAD MANCHESTER M15 6AZ UNITED KINGDOM

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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