AL SHAIBI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from 29 Oxton Road Birkenhead Merseyside CH41 2QQ England to 1-3 Chester Road Neston CH64 9PA on 2025-02-11

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/09/2416 September 2024 Registration of charge 079762430015, created on 2024-09-11

View Document

20/06/2420 June 2024 Satisfaction of charge 079762430011 in full

View Document

07/06/247 June 2024 Satisfaction of charge 079762430002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 All of the property or undertaking has been released from charge 079762430002

View Document

06/03/246 March 2024 Registration of charge 079762430014, created on 2024-03-05

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

06/03/246 March 2024 Registration of charge 079762430013, created on 2024-03-05

View Document

06/03/246 March 2024 Registration of charge 079762430012, created on 2024-03-05

View Document

09/02/249 February 2024 Change of details for Mr Sekander Ahmed as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Change of details for Mr Sekander Ahmed as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Change of details for Mr Sekander Ahmed as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Change of details for Mr Sekander Ahmed as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Cessation of Sekander Ahmed as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mrs Sabra Kassim Ahmed on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Sekander Ahmed on 2024-02-07

View Document

07/02/247 February 2024 Notification of Sabra Kassim Ahmed as a person with significant control on 2016-04-06

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Registration of charge 079762430011, created on 2023-11-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-03-31

View Document

13/01/2313 January 2023 Registration of charge 079762430010, created on 2023-01-13

View Document

13/01/2313 January 2023 Registration of charge 079762430009, created on 2023-01-13

View Document

13/12/2213 December 2022 Satisfaction of charge 079762430004 in full

View Document

03/10/223 October 2022 Registration of charge 079762430008, created on 2022-09-29

View Document

15/09/2215 September 2022 Registration of charge 079762430007, created on 2022-09-05

View Document

13/09/2213 September 2022 Satisfaction of charge 079762430003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Registration of charge 079762430004, created on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079762430003

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079762430002

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079762430001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEKANDER AHMED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 3 CHARLESVILLE PRENTON MERSEYSIDE CH43 1TP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/03/125 March 2012 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