FAHAD ATTAR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-01-31 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
28/10/2428 October 2024 | Previous accounting period shortened from 2024-01-29 to 2024-01-28 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-01-31 |
30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-30 |
30/09/2230 September 2022 | Registered office address changed from Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England to Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR on 2022-09-30 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-01-30 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
24/01/2124 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 64 WATERSLEA DRIVE BOLTON BL1 5FJ ENGLAND |
15/10/2015 October 2020 | Registered office address changed from , 64 Waterslea Drive, Bolton, BL1 5FJ, England to Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR on 2020-10-15 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 14 STREAMSIDE CLOSE TIMPERLEY ALTRINCHAM WA15 7PE ENGLAND |
02/01/192 January 2019 | Registered office address changed from , 14 Streamside Close, Timperley, Altrincham, WA15 7PE, England to Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR on 2019-01-02 |
09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
27/10/1727 October 2017 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 2 SCOTSWOOD CLOSE BEACONSFIELD BUCKINGHAMSHIRE HP9 2LJ |
27/10/1727 October 2017 | Registered office address changed from , 2 Scotswood Close, Beaconsfield, Buckinghamshire, HP9 2LJ to Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR on 2017-10-27 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/09/154 September 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/03/1411 March 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/03/1219 March 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
18/03/1218 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FAHAD ATTAR / 01/02/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
23/01/1223 January 2012 | Registered office address changed from , 22C Montvale Gardens, Leicester, LE4 0BL, England on 2012-01-23 |
23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 22C MONTVALE GARDENS LEICESTER LE4 0BL ENGLAND |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/02/1116 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
04/01/104 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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