IMMEH ABAYAS LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEHREEN HAROON / 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MISS MEHREEN HAROON / 31/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEHREEN HAROON / 21/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MISS MEHREEN HAROON / 21/01/2018

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 18 THE BRAMBLES WEST DRAYTON MIDDLESEX UB7 7UQ

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/02/1514 February 2015 APPOINTMENT TERMINATED, SECRETARY PERVAIZ DITTA

View Document

14/02/1514 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

14/02/1514 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEHREEN HAROON / 10/01/2015

View Document

14/02/1514 February 2015 APPOINTMENT TERMINATED, SECRETARY PERVAIZ DITTA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PERVAIZ IQBAL DITTA / 01/08/2014

View Document

19/10/1419 October 2014 REGISTERED OFFICE CHANGED ON 19/10/2014 FROM C/O 14A GRANVILLE AVENUE 14A GRANVILLE AVENUE SLOUGH BERSHIRE SL2 1ND

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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