BASHIR AHMAD TEXTILE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/02/254 February 2025 Director's details changed for Mrs Wania Tahir on 2025-02-03

View Document

04/02/254 February 2025 Change of details for Mrs Wania Tahir as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Aurangzaib Chawla as a director on 2024-02-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

16/02/2416 February 2024 Cessation of Aurangzaib Chawla as a person with significant control on 2024-02-06

View Document

16/02/2416 February 2024 Notification of Wania Tahir as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/02/246 February 2024 Appointment of Mrs Wania Tahir as a director on 2024-02-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Registered office address changed from 389 Upper Richmond Road London SW15 5QL to C/O Lanop Accountants 389 Upper Richmond Road London SW15 5QL on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR AYESHA ZIA

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR AURANGZAIB CHAWLA

View Document

16/07/1916 July 2019 CESSATION OF AYESHA ZIA AS A PSC

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURANGZAIB CHAWLA

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CESSATION OF MARYANA SILYAVSKA AS A PSC

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MRS AYESHA ZIA

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYESHA ZIA

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARYANA SILYAVSKA

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/01/173 January 2017 DISS40 (DISS40(SOAD))

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

02/01/172 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARYANA SILYAVSKA / 31/12/2016

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/143 July 2014 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