AHMED EXOTIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

19/11/1919 November 2019 DISS40 (DISS40(SOAD))

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

22/06/1822 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/08/1115 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR AHMED PATEL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAHIDA BANU AZIZ PATEL / 22/02/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY AHMED PATEL

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR AHMED PATEL

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ABEDABAHEN PATEL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABEDABAHEN AHMED ALLI PATEL / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AZIZ MOHAMMED PATEL / 22/02/2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 104-105 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XE

View Document

17/07/0817 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 £ NC 10000/20000 07/07/

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 162 WINDSOR ROAD FOREST GATE LONDON E7 0RB

View Document

16/10/9816 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 104-105 WESTERN INTERNATIONAL MARKET, HAYES ROAD SOUTHALL MIDDLESEX UB2 5XE

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 88 KINGSWAY LONDON WC2B 6AW

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 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