ATIF SUPERSTORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Appointment of Mr Zohaib Mahmood as a director on 2025-04-30

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-03-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/02/2126 February 2021 30/03/20 UNAUDITED ABRIDGED

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 30/03/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

12/03/1912 March 2019 30/03/18 UNAUDITED ABRIDGED

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZESHAAN MAHMOOD

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR ZESHAAN MAHMOOD

View Document

01/10/181 October 2018 CESSATION OF ZOHAIB MAHMOOD AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ZOHAIB MAHMOOD

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM C/O JAFFERIES 134A MAYBURY ROAD WOKING SURREY GU21 5JR

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

27/06/1827 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

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

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

06/05/176 May 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1517 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 134A MAYBURY ROAD WOKING SURREY GU21 5JR

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 12 November 2011 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAJID MAHMOOD / 12/11/2010

View Document

16/06/1116 June 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD RAFIQUE

View Document

09/03/119 March 2011 DIRECTOR APPOINTED ZOHAIB MAHMOOD

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM THE AULAKHS, 80 ELMHURST ROAD READING BERKSHIRE RG1 5HY

View Document

08/02/108 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/108 February 2010 COMPANY NAME CHANGED ATIF SUPERSTORE (UK) LIMITED CERTIFICATE ISSUED ON 08/02/10

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/105 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 RES02

View Document

03/02/103 February 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

15/12/0915 December 2009 STRUCK OFF AND DISSOLVED

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 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