A&I BIRMINGHAM TRADING LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Cessation of Aqeel Mohammed as a person with significant control on 2021-08-01

View Document

05/01/225 January 2022 Appointment of Mr Abdullah Chattha as a director on 2021-08-01

View Document

05/01/225 January 2022 Termination of appointment of Aqeel Mohammed as a director on 2021-08-01

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Notification of Abdullah Chattha as a person with significant control on 2021-08-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

09/04/209 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/04/202 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 56 FOREGATE STREET WORCESTER WR1 1DX ENGLAND

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 32 DENE COURT ROAD SOLIHULL WEST MIDLANDS B92 8DL ENGLAND

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQEEL MOHAMMED

View Document

27/07/1727 July 2017 CESSATION OF NUSRAT ZAMIR AS A PSC

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR AQEEL MOHAMMED

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR NUSRAT ZAMIR

View Document

13/04/1713 April 2017 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