FARAH AND ARIF LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewChange of details for Mr Farah Arif as a person with significant control on 2025-08-09

View Document

12/08/2512 August 2025 NewChange of details for Mr Farah Arif as a person with significant control on 2025-08-09

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

12/08/2512 August 2025 NewChange of details for Mr Arif Mahmood as a person with significant control on 2025-08-09

View Document

23/06/2523 June 2025 Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom to 2 Redmarshall Stockton-on-Tees TS21 1ET on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Farah Arif as a person with significant control on 2025-06-01

View Document

23/06/2523 June 2025 Director's details changed for Mr Arif Mahmood on 2025-06-23

View Document

23/06/2523 June 2025 Director's details changed for Farah Arif on 2025-06-23

View Document

23/06/2523 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/08/2431 August 2024 Change of details for Farah Arif as a person with significant control on 2024-08-26

View Document

30/08/2430 August 2024 Notification of Arif Mahmood as a person with significant control on 2024-08-26

View Document

28/08/2428 August 2024 Cessation of Farah Arif as a person with significant control on 2024-08-28

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Change of details for Farah Arif as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

09/08/239 August 2023 Director's details changed for Arif Mahmood on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Farah Arif on 2023-08-09

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

25/02/2025 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ZAHRA NADEEM

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

23/03/1823 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARAH ARIF

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR LEE BERRY

View Document

28/08/1528 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BERRY / 10/03/2015

View Document

15/08/1415 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE BARRY / 17/09/2013

View Document

27/08/1327 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED LEE BARRY

View Document

09/10/129 October 2012 01/09/12 STATEMENT OF CAPITAL GBP 2

View Document

07/09/127 September 2012 DIRECTOR APPOINTED ZAHRA NADEEM

View Document

14/08/1214 August 2012 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

14/08/1214 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED ARIF MAHMOOD

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED FARAH ARIF

View Document

06/08/126 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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