AIDAT-SHAW HOLDINGS LTD

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-18 with updates

View Document

10/07/2410 July 2024 Registration of charge 023546350011, created on 2024-06-19

View Document

10/07/2410 July 2024 Registration of charge 023546350012, created on 2024-06-19

View Document

05/07/245 July 2024 Registration of charge 023546350009, created on 2024-06-19

View Document

05/07/245 July 2024 Registration of charge 023546350010, created on 2024-06-19

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Receiver's abstract of receipts and payments to 2023-06-21

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Robert Aidat-Sarran as a director on 2023-06-24

View Document

03/07/233 July 2023 Satisfaction of charge 023546350007 in full

View Document

03/07/233 July 2023 Satisfaction of charge 023546350006 in full

View Document

29/06/2329 June 2023 Notice of ceasing to act as receiver or manager

View Document

09/05/239 May 2023 Appointment of receiver or manager

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/08/1218 August 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/08/1021 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/08/1021 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH AIDAT-SARRAN / 28/05/2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AIDAT-SARRAN / 28/05/2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AIDAT-SARRAN / 28/05/2010

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH AIDAT-SARRAN / 05/04/2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AIDAT-SARRAN / 05/04/2008

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/08/0623 August 2006 COMPANY NAME CHANGED
AIDAT-SHAW INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 23/08/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/08/9517 August 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/07/935 July 1993 ￯﾿ᄑ NC 25000/500000
31/03

View Document

05/07/935 July 1993 NC INC ALREADY ADJUSTED
31/03/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM:
C/O HINDOCHA & COMPANY
9A HANDEL PARADE
WHITCHURCH LANE,EDGWARE
MIDDLESEX HA8 6LD

View Document

20/01/9320 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/09/917 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 ADOPT MEM AND ARTS 27/02/91

View Document

11/07/9011 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/04/904 April 1990 NC INC ALREADY ADJUSTED
05/03/90

View Document

04/04/904 April 1990 ￯﾿ᄑ NC 1000/25000
05/03/

View Document

29/01/9029 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/05/8915 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/892 March 1989 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