F A RETAILING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Appointment of Mr Mohammad Furkan Rashid Alimahomed as a director on 2023-12-01 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
09/02/229 February 2022 | Termination of appointment of Abdul Rashid Jussab Alimahomed as a secretary on 2022-02-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 6 ALBERMARLE CLOSE LEICESTER LE5 0RG |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR FURKAN RASHID ALIMAHOMED / 29/04/2019 |
21/05/1921 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / ABDUL RASHID JUSSAB ALIMAHOMED / 29/04/2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FURKAN RASHID ALIMAHOMED / 29/04/2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/11/1822 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065199750002 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/03/1517 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/04/141 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/05/113 May 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
03/05/113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR FAYAZ ALIMAHOMED |
13/09/1013 September 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/05/1013 May 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FURKAN ALIMAHOMED / 01/03/2009 |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 102 PRESTWOLD ROAD LEICESTER LE5 0EX UNITED KINGDOM |
18/09/0818 September 2008 | DIRECTOR APPOINTED MR FAYAZ ALIMAHOMED |
13/08/0813 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 177 EVINGTON ROAD LEICESTER LE2 1QN |
01/03/081 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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