FAROOQ AND NOOR AHMED LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Niamtia Ahmed as a director on 2020-11-01

View Document

11/07/2111 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/09/2012 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR FAROOQ AHMED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 40 RAILWAY STREET LISBURN ANTRIM BT27 4AA NORTHERN IRELAND

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM NORMAN ELLIOTT & COMPANY 18 BACHELORS WALK LISBURN COUNTY ANTRIM BT28 1XJ

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/03/1726 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / FAROOCE AHMED / 07/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/02/1310 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIAMTIA AHMED / 01/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / FAROOCE AHMED / 01/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FAROOQ AHMED AHMED / 01/10/2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 33 MARITIME FRIVE CARRICKFERGUS BT38 8GQ

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED LAMBEG STORES LTD CERTIFICATE ISSUED ON 27/07/11

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAROOCE AHMED / 11/10/2009

View Document

30/01/1030 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIAMTIA AHMED / 11/10/2009

View Document

26/07/0926 July 2009 31/10/08 ANNUAL ACCTS

View Document

24/11/0824 November 2008 12/10/08 ANNUAL RETURN SHUTTLE

View Document

13/11/0813 November 2008 31/10/07 ANNUAL ACCTS

View Document

06/09/076 September 2007 31/10/06 ANNUAL ACCTS

View Document

08/06/068 June 2006 31/10/05 ANNUAL ACCTS

View Document

03/11/053 November 2005 12/10/05 ANNUAL RETURN SHUTTLE

View Document

07/11/047 November 2004 CHANGE IN SIT REG ADD

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

12/10/0412 October 2004 PARS RE DIRS/SIT REG OFF

View Document

12/10/0412 October 2004 DECLN COMPLNCE REG NEW CO

View Document

12/10/0412 October 2004 MEMORANDUM

View Document

12/10/0412 October 2004 ARTICLES

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