FA BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Notification of Muqthar Ali Khaja as a person with significant control on 2023-02-04

View Document

14/02/2314 February 2023 Cessation of Fatima Uz Zehra as a person with significant control on 2023-02-04

View Document

14/02/2314 February 2023 Registered office address changed from 2nd Floor Heraldic House 160-162 Cranbrook Road Ilford Greater London IG1 4PE England to Office 6080 182-184 High Street North High Street North London E6 2JA on 2023-02-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

01/04/211 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM RONA HOUSE 223 - 225 CRANBROOK ROAD ILFORD IG1 4TF ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

21/04/2021 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM ORION HOUSE 104 - 106 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AZHARUDDIN

View Document

31/05/1631 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MRS FATIMA UZ ZEHRA

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR AZZA CONSULTANCY SERVICES

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR MOHAMMED AZHARUDDIN

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR FATIMA ZEHRA

View Document

16/12/1316 December 2013 CORPORATE DIRECTOR APPOINTED AZZA CONSULTANCY SERVICES

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR FATIMA ZEHRA

View Document

22/11/1322 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MRS FATIMA UZ ZEHRA

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIL AHMED

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR AMEENUDDIN MOHAMMED

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR JAMIL AHMED

View Document

16/01/1216 January 2012 01/11/11 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR FATIMA ZEHRA

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR AMEENUDDIN MOHAMMED

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR FURKHANUL HAQUE

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MRS FATIMA UZ ZEHRA

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UNIT 5 MARE STREET STUDIOS 203 - 213 MARE STREET HACKNEY LONDON E8 3QE UNITED KINGDOM

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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