ANSAAR

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

22/01/1922 January 2019 CESSATION OF NAIM RAZAK AS A PSC

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA PRITIKA MASTER

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR NAIM RAZAK

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS JESSICA PRITIKA MASTER

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 05/01/16 NO MEMBER LIST

View Document

05/11/155 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 05/01/15 NO MEMBER LIST

View Document

23/09/1423 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 05/01/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT ONWUBUYA

View Document

31/07/1331 July 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

06/02/136 February 2013 05/01/13 NO MEMBER LIST

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 05/01/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/01/119 January 2011 APPOINTMENT TERMINATED, SECRETARY FATIMA SIDAT

View Document

09/01/119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALLI BAHADUR

View Document

09/01/119 January 2011 05/01/11 NO MEMBER LIST

View Document

09/01/119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ISMAIL SIDAT

View Document

09/01/119 January 2011 APPOINTMENT TERMINATED, DIRECTOR FATIMA SIDAT

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 05/01/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATIMA SIDAT / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLI ISMAIL BAHADUR / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAIM RAZAK / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT IKECHUKWU ONWUBUYA / 19/02/2010

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR VINCENT IKECHUKWU ONWUBUYA

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR ALLI ISMAIL BAHADUR

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR NAIM RAZAK

View Document

12/11/0912 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR MUMTAZ VOHRA

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR SHAHEENA AKRAM

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR SALIM INGAR

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR MUSTAK YUSUF

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR LOUISE MITCHELMORE

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY LOUISE MITCHELMORE

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 05/01/09

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MRS LOUISE RUTH MITCHELMORE

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY SHAHEENA AKRAM

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 15/02/08

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 2A OVERTON ROAD LEICESTER LEICESTERSHIRE LE5 0JA

View Document

18/01/0618 January 2006 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