ASIF BUILDERS LTD

Company Documents

DateDescription
12/07/2412 July 2024 Certificate of change of name

View Document

10/07/2410 July 2024 Termination of appointment of Atta-Ul-Mujeeb Ahmed as a director on 2024-06-01

View Document

10/07/2410 July 2024 Cessation of Atta-Ul-Mujeeb Ahmed as a person with significant control on 2024-06-01

View Document

10/07/2410 July 2024 Registered office address changed from 17 64 Sutton Court Road Sutton SM1 4FG England to Suite-23 95 Miles Road Mitcham CR4 3FH on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Mohammed Asif as a person with significant control on 2024-06-01

View Document

10/07/2410 July 2024 Appointment of Mr Mohammed Asif as a director on 2024-06-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from 4 Allnutt Way London SW4 9RF England to 17 64 Sutton Court Road Sutton SM1 4FG on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Mohammed Asif as a director on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Mohammed Asif as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mr Atta-Ul-Mujeeb Ahmed as a director on 2024-05-13

View Document

13/05/2413 May 2024 Notification of Atta-Ul-Mujeeb Ahmed as a person with significant control on 2024-05-13

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Registered office address changed from 3 Arran Close Wallington SM6 8BT England to 4 Allnutt Way London SW4 9RF on 2023-06-07

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/05/235 May 2023 Notification of Mohammed Asif as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Cessation of Atta-Ul-Mujeeb Ahmed as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Atta-Ul-Mujeeb Ahmed as a director on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Mohammed Asif as a director on 2023-05-05

View Document

14/01/2314 January 2023 Cessation of Ameera Abeer Malik as a person with significant control on 2023-01-12

View Document

14/01/2314 January 2023 Appointment of Mr Atta-Ul-Mujeeb Ahmed as a director on 2023-01-12

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

14/01/2314 January 2023 Termination of appointment of Ameera Abeer Malik as a director on 2023-01-12

View Document

14/01/2314 January 2023 Notification of Atta-Ul-Mujeeb Ahmed as a person with significant control on 2023-01-12

View Document

14/01/2314 January 2023 Registered office address changed from Flat 15 Miller Mead 220 High Street Colliers Wood London SW19 2BH England to 3 Arran Close Wallington SM6 8BT on 2023-01-14

View Document

13/10/2213 October 2022 Appointment of Ms Ameera Abeer Malik as a director on 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2213 October 2022 Registered office address changed from Suite 22 95 Miles Road Mitcham Surrey CR4 3FH to Flat 15 Miller Mead 220 High Street Colliers Wood London SW19 2BH on 2022-10-13

View Document

13/10/2213 October 2022 Notification of Ameera Abeer Malik as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Cessation of Atta-Ul-Mujeeb Ahmed as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Atta-Ul-Mujeeb Ahmed as a director on 2022-10-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 43 Stoford Close London SW19 6TJ England to Suite 22 95 Miles Road Mitcham Surrey CR4 3FH on 2022-02-17

View Document

02/06/212 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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