M A RAHMAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LETIZIA MONALDI

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR MEHDI KAZEMALILOO

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR RAIFA KAZEMALILOO

View Document

04/06/204 June 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

12/02/2012 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1912 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 059700840003

View Document

12/11/1912 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 059700840002

View Document

12/11/1912 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 059700840001

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 35 HARWOOD ROAD NORWICH NR1 2NG ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059700840003

View Document

09/07/179 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MEHDI KAZEMALILOO / 01/04/2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAIFA KAZEMALILOO / 01/04/2015

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAIFA KAZEMALILOO / 01/04/2015

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MEHDI KAZEMALILOO / 01/04/2015

View Document

14/12/1514 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 455 WHALLEY NEW ROAD BLACKBURN BB1 9SP

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059700840002

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059700840001

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR MAZIAR MOADDABI

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 4 MOORE CLOSE CAMBRIDGE CAMBRIDGESHIRE CB4 1ZP

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MEHDI KAZEMALILOO

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MUMIN RAHMAN

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MS LETIZIA MONALDI

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED RAIFA KAZEMALILOO

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY LILAS ALABDAH

View Document

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

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/05/1315 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

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

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

27/09/1127 September 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 10/03/11 NO CHANGES

View Document

06/09/106 September 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/09

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/06/1010 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 12 ALMONERS LANE, WEST TOWN PETERBOROUGH CAMBRIDGESHIRE PE3 9EH

View Document

17/10/0617 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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