AFGARAD SUPPORT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Registered office address changed from First Floor, Bury Park Community Resource Centre, 161 Dunstable Road Luton Beds Luton Bedfordshire LU1 1BW United Kingdom to First Floor, Bury Park Community Resource Centre 161 Dunstable Road Luton Bedfordshire LU1 1BW on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from 161 First Floor, Bury Park Community Resource Center 161 Dunstable Road Luton England to First Floor, Bury Park Community Resource Centre, Dunstable Road 161 Dunstable Road Luton Beds Luton LU1 1BW on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from First Floor, Bury Park Community Resource Centre, Dunstable Road 161 Dunstable Road Luton Beds Luton LU1 1BW England to First Floor, Bury Park Community Resource Centre, 161 Dunstable Road Luton Beds Luton Bedfordshire LU1 1BW on 2023-06-26

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

05/12/225 December 2022 Appointment of Miss Iqra Ali Hassan as a secretary on 2022-11-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM 161 FIRST FLOOR, BURY PARK COMMUNITY RESOURCE CENTER DUNSTABLE ROAD LUTON LU1 1BW ENGLAND

View Document

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 161B DUNSTABLE ROAD LUTON LU1 1BW ENGLAND

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 161 FIRST FLOOR, BURY PARK COMMUNITY RESOURCE CENTRE DUNSTABLE ROAD LUTON LU1 1BW ENGLAND

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM BURY PARK COMMUNITY RESOURCE CENTRE 161 DUNSTABLE ROAD FIRST FLOOR LUTON BEDFORDSHIRE LU1 5JF UNITED KINGDOM

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM SUITE 4 CHAUCER HOUSE 134 BISCOT ROAD LUTON BEDS LU3 1AX ENGLAND

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY ABDI NAGEYE

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM BURY PARK COMMUNITY RESOURCE CENTRE 161 DUNSTABLE ROAD LUTON LU1 1BW ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MR ABDI IBRAHIM NAGEYE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR MOUSA AHMED

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MISS ASMA BARKAT

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY ISMAIL HUSSEIN

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL OSMAN HUSSEIN / 18/08/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 134 BISCOT ROAD CHAUCER HOUSE SUITE 101 LUTON BEDFORDSHIRE LU3 1AX

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAUD HANDULE

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR NARIMANE MAHAD

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR YUSUF YUSUF

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ISMAIL OSMAN HUSSEIN

View Document

05/08/155 August 2015 04/08/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR HASSAN KHALIEF

View Document

29/08/1429 August 2014 23/07/14 NO MEMBER LIST

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR YUSUF IBRAHIM YUSUF

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR AHMED MOHMOUD

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMUD HANDULE / 03/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAUD MOHAMED ABDI HANDULE / 03/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAUD HANDULE / 03/06/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR HASSAN KHALIEF

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MRS NARIMANE MAHAD

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR AHMED ABDILLAHI MOHMOUD

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR MOHAMUD HANDULE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALI MOHAMED

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR MUSE GULLED

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUDI SHEIKH

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR MUSTAFI ALI

View Document

23/07/1323 July 2013 23/07/13 NO MEMBER LIST

View Document

11/07/1311 July 2013 20/06/13 NO MEMBER LIST

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MR ISMAIL HUSSEIN

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSE SHEIKH ALI / 05/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR ISMAIL HUSSEIN

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MUSE SHEIKH ALI

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MUSTAFI ALI

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR AHMED MOHMOUD

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR ALI SHEIKH MOHAMED

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS SUDI AIDARUS SHEIKH

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR AHMED ABDILLAHI MOHMOUD

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 20/06/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 18/06/11 NO MEMBER LIST

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM UNIT 6 WINDRUSH MILLENIUM CENTRE 70 ALEXANDRA ROAD MANCHESTER M16 7WD UNITED KINGDOM

View Document

15/09/1015 September 2010 18/06/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 APPOINT PERSON AS DIRECTOR

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL HUSSEIN / 18/06/2010

View Document

18/06/0918 June 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