ALRAHI & SINGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Registration of charge 072760110012, created on 2024-12-04

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

22/10/2422 October 2024 Registration of charge 072760110010, created on 2024-10-17

View Document

22/10/2422 October 2024 Registration of charge 072760110011, created on 2024-10-17

View Document

16/06/2416 June 2024 Second filing for the appointment of Sandeep Kaur as a director

View Document

18/04/2418 April 2024 Second filing of Confirmation Statement dated 2017-06-07

View Document

04/04/244 April 2024 Change of details for Mrs Sandeep Kaur as a person with significant control on 2021-04-01

View Document

04/04/244 April 2024 Change of details for Mr Iqbal Singh as a person with significant control on 2021-06-07

View Document

04/04/244 April 2024 Change of details for Mrs Sandeep Kaur as a person with significant control on 2021-06-07

View Document

04/04/244 April 2024 Change of details for Mr Asif Alrahi as a person with significant control on 2021-06-07

View Document

04/04/244 April 2024 Secretary's details changed for Mr Iqbal Singh on 2021-04-01

View Document

04/04/244 April 2024 Director's details changed for Mr Iqbal Singh on 2021-04-01

View Document

04/04/244 April 2024 Change of details for Mrs Sidra Alrahi as a person with significant control on 2021-06-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/11/2326 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

14/09/2314 September 2023 Registration of charge 072760110009, created on 2023-09-13

View Document

12/07/2312 July 2023 Confirmation statement made on 2022-10-18 with no updates

View Document

12/06/2312 June 2023 Registration of charge 072760110008, created on 2023-06-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/10/2218 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Appointment of Mrs Sandeep Kaur as a director on 2021-11-01

View Document

09/02/229 February 2022 Appointment of Mrs Sidra Alrahi as a director on 2021-11-01

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/10/1928 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072760110007

View Document

30/10/1830 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072760110006

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR SANDEEP KAUR

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR KULWINDER KAUR

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIDRA ALRAHI

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR SADAF ALRAHI

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/12/1713 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 Confirmation statement made on 2017-06-07 with updates

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/06/1622 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 26 REDEWATER ROAD FENHAM NEWCASTLE UPON TYNE NE4 9UD

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS KULWINDER KAUR

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS SADAF ALRAHI

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 CURRSHO FROM 30/06/2016 TO 28/02/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072760110003

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072760110002

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072760110004

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072760110005

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072760110003

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072760110002

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MRS SIDRA ALRAHI

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MRS SANDEEP KAUR

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/107 June 2010 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