ALAR LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 Application to strike the company off the register

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 90 High Street Cranfield Bedford Bedfoedshire MK43 0DG England to 38 Salmon Street London NW9 8PU on 2022-10-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

14/12/2114 December 2021 Registered office address changed from Greenhill House, Suite B 184 Station Road Harrow HA1 2RH England to 90 High Street Cranfield Bedford Bedfoedshire MK43 0DG on 2021-12-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2117 July 2021 Termination of appointment of Nasir Mohammed Abdul Fattah as a director on 2021-07-12

View Document

17/07/2117 July 2021 Cessation of Nasir Mohammed Abdul Fattah as a person with significant control on 2021-07-12

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

28/04/2128 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR MOHAMMED ABDUL FATTAH / 09/11/2020

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIR MOHAMMED ABDUL FATTAH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 38 SALMON STREET LONDON NW9 8PU UNITED KINGDOM

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR MERIM NASSIB

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

09/09/199 September 2019 CESSATION OF NASIR MOHAMMED ABDUL FATTAH AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIM NASSIB

View Document

14/08/1914 August 2019 CESSATION OF MERIM NASSIB AS A PSC

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MISS MARIM NASSIB

View Document

06/08/196 August 2019 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