NUMBERDAR PROPERTIES LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

02/09/252 September 2025 NewDirector's details changed for Akash Mahmood on 2025-09-01

View Document

02/09/252 September 2025 NewTermination of appointment of Daniaal Mahmood as a director on 2025-09-01

View Document

02/09/252 September 2025 NewCessation of Daniaal Mahmood as a person with significant control on 2025-09-01

View Document

02/09/252 September 2025 NewChange of details for Akash Mahmood as a person with significant control on 2025-09-01

View Document

05/08/255 August 2025 Notification of Daniaal Mahmood as a person with significant control on 2025-07-08

View Document

05/08/255 August 2025 Change of details for Akash Mahmood as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Cessation of Daniaal Mahmood as a person with significant control on 2025-04-28

View Document

18/07/2518 July 2025 Change of details for Mr Akash Mahmood as a person with significant control on 2025-04-28

View Document

09/07/259 July 2025 Compulsory strike-off action has been discontinued

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

01/11/231 November 2023 Administrative restoration application

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-04-30

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MR ARSHAD MAHMOOD / 16/04/2021

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 96A OLDFIELD LANE LEEDS LS12 4BR ENGLAND

View Document

16/04/2116 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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