ALRAHI & SINGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Registration of charge 072760110012, created on 2024-12-04 |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-02-29 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
22/10/2422 October 2024 | Registration of charge 072760110010, created on 2024-10-17 |
22/10/2422 October 2024 | Registration of charge 072760110011, created on 2024-10-17 |
16/06/2416 June 2024 | Second filing for the appointment of Sandeep Kaur as a director |
18/04/2418 April 2024 | Second filing of Confirmation Statement dated 2017-06-07 |
04/04/244 April 2024 | Change of details for Mrs Sandeep Kaur as a person with significant control on 2021-04-01 |
04/04/244 April 2024 | Change of details for Mr Iqbal Singh as a person with significant control on 2021-06-07 |
04/04/244 April 2024 | Change of details for Mrs Sandeep Kaur as a person with significant control on 2021-06-07 |
04/04/244 April 2024 | Change of details for Mr Asif Alrahi as a person with significant control on 2021-06-07 |
04/04/244 April 2024 | Secretary's details changed for Mr Iqbal Singh on 2021-04-01 |
04/04/244 April 2024 | Director's details changed for Mr Iqbal Singh on 2021-04-01 |
04/04/244 April 2024 | Change of details for Mrs Sidra Alrahi as a person with significant control on 2021-06-07 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/11/2326 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
14/09/2314 September 2023 | Registration of charge 072760110009, created on 2023-09-13 |
12/07/2312 July 2023 | Confirmation statement made on 2022-10-18 with no updates |
12/06/2312 June 2023 | Registration of charge 072760110008, created on 2023-06-09 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/10/2218 October 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Appointment of Mrs Sandeep Kaur as a director on 2021-11-01 |
09/02/229 February 2022 | Appointment of Mrs Sidra Alrahi as a director on 2021-11-01 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
11/07/2111 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/12/202 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/10/1928 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/11/189 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072760110007 |
30/10/1830 October 2018 | 28/02/18 UNAUDITED ABRIDGED |
03/09/183 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072760110006 |
20/07/1820 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SANDEEP KAUR |
20/07/1820 July 2018 | APPOINTMENT TERMINATED, DIRECTOR KULWINDER KAUR |
20/07/1820 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SIDRA ALRAHI |
20/07/1820 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SADAF ALRAHI |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/12/1713 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | Confirmation statement made on 2017-06-07 with updates |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/06/1622 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 26 REDEWATER ROAD FENHAM NEWCASTLE UPON TYNE NE4 9UD |
08/03/168 March 2016 | DIRECTOR APPOINTED MRS KULWINDER KAUR |
07/03/167 March 2016 | DIRECTOR APPOINTED MRS SADAF ALRAHI |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/02/1617 February 2016 | CURRSHO FROM 30/06/2016 TO 28/02/2016 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/05/1522 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072760110003 |
22/05/1522 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/05/1522 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072760110002 |
19/05/1519 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072760110004 |
19/05/1519 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072760110005 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/08/1315 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072760110003 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072760110002 |
07/06/137 June 2013 | DIRECTOR APPOINTED MRS SIDRA ALRAHI |
07/06/137 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
07/06/137 June 2013 | DIRECTOR APPOINTED MRS SANDEEP KAUR |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
10/01/1210 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
15/08/1115 August 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
22/12/1022 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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