ARIF ESMAIL & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Change of details for Mr Arif Esmail as a person with significant control on 2016-04-06

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-09-29

View Document

23/04/2523 April 2025 Director's details changed for Mr Arif Esmail on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mr Arif Esmail as a person with significant control on 2025-04-22

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from 43a Tithe Barn Road Wootton Bedford MK43 9EZ United Kingdom to Unit 2 Folkes Road Wootton Bedford MK43 9TE on 2022-05-18

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

10/06/2110 June 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

17/03/2117 March 2021 SECRETARY'S CHANGE OF PARTICULARS / ANISHA ESMAIL / 16/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF ESMAIL / 16/03/2021

View Document

16/03/2116 March 2021 Registered office address changed from , 43a Tithe Barn Wootton, Bedford, MK43 9EZ, United Kingdom to Unit 2 Folkes Road Wootton Bedford MK43 9TE on 2021-03-16

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 43A TITHE BARN WOOTTON BEDFORD MK43 9EZ UNITED KINGDOM

View Document

16/10/2016 October 2020 COMPANY NAME CHANGED DREAM TITLE LIMITED CERTIFICATE ISSUED ON 16/10/20

View Document

16/10/2016 October 2020 Registered office address changed from , 5 South View, High Street, Roade, Northamptonshire, NN7 2NS to Unit 2 Folkes Road Wootton Bedford MK43 9TE on 2020-10-16

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 5 SOUTH VIEW HIGH STREET ROADE NORTHAMPTONSHIRE NN7 2NS

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

08/09/208 September 2020 COMPANY RESTORED ON 08/09/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

08/09/208 September 2020 29/09/17 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 29/09/18 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 STRUCK OFF AND DISSOLVED

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

03/07/183 July 2018 DISS40 (DISS40(SOAD))

View Document

30/06/1830 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

30/06/1830 June 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIF ESMAIL

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KATZ

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIF ESMAIL

View Document

31/03/1731 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

16/12/1616 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1616 December 2016 COMPANY NAME CHANGED ARIF ESMAIL & CO LIMITED CERTIFICATE ISSUED ON 16/12/16

View Document

20/07/1620 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/07/1620 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED DR. JONATHAN KATZ

View Document

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

View Accounts

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/02/132 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANISHA ESMAIL / 31/01/2013

View Document

02/02/132 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF ESMAIL / 31/01/2013

View Document

05/07/125 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

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

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/05/1128 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: ANIZ VISRAM & CO ASTON SCIENCE, PARK, BUSINESS & INNOVATION CTR, LOVE LANE BIRMINGHAM, WEST MIDLANDS B7 4BJ

View Document

09/08/009 August 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 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