AFSAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/08/2419 August 2024 Change of details for Mr Farrukh Haseeb Qedwai as a person with significant control on 2024-07-01

View Document

19/08/2419 August 2024 Appointment of Miss Yasmin Memoona Qedwai as a director on 2024-07-01

View Document

19/08/2419 August 2024 Appointment of Mrs Shakila Marya Qedwai-Abrar as a director on 2024-07-01

View Document

19/08/2419 August 2024 Notification of Yasmin Memoona Qedwai as a person with significant control on 2024-07-01

View Document

19/08/2419 August 2024 Notification of Shakila Marya Qedwai-Abrar as a person with significant control on 2024-07-01

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM C/O 300 ST MARYS ROAD LIVERPOOL ENGLAND

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O SINCLAIR 300 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/12/1318 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 298 ST MARYS ROAD GARSTON LIVERPOOL L19 0NQ

View Document

12/02/1312 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARRUKH HASEEB QEDWAI / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0717 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 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