ROWDA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

02/04/252 April 2025 Notification of Ansar Holdings Limited as a person with significant control on 2025-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-24 with updates

View Document

21/11/2321 November 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Wisam Choudhury on 2023-08-15

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Change of share class name or designation

View Document

20/07/2320 July 2023 Appointment of Mr Rofi Ihsan as a director on 2023-07-13

View Document

20/07/2320 July 2023 Withdrawal of a person with significant control statement on 2023-07-20

View Document

20/07/2320 July 2023 Notification of Lote Tree Uk Investments Limited as a person with significant control on 2023-07-13

View Document

20/07/2320 July 2023 Appointment of Mr Abdul Piranie as a director on 2023-07-13

View Document

20/07/2320 July 2023 Appointment of Mr Wisam Choudhury as a director on 2023-07-13

View Document

20/07/2320 July 2023 Appointment of Mr Asif Ausaf Abbas as a director on 2023-07-13

View Document

13/07/2313 July 2023 Sub-division of shares on 2023-06-30

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/07/235 July 2023 Notification of a person with significant control statement

View Document

05/07/235 July 2023 Cessation of Muhummed Juneid Bashir Ibrahim as a person with significant control on 2020-03-23

View Document

25/05/2325 May 2023 Sub-division of shares on 2023-05-04

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2020-03-23

View Document

17/05/2317 May 2023 Resolutions

View Document

18/01/2318 January 2023 Registered office address changed from Unit 4 3/7 Woodbridge Road Leicester LE4 7RH England to 90 Freemens Common Road Leicester LE2 7SQ on 2023-01-18

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 COMPANY NAME CHANGED CHAIIWALA HOLDINGS LTD CERTIFICATE ISSUED ON 25/11/20

View Document

19/08/2019 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/08/1926 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM UNIT 9, ABBEY BUSINESS PARK FRIDAY STREET LEICESTER LE1 3BW ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

02/02/182 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/03/1730 March 2017 PREVSHO FROM 28/02/2017 TO 30/11/2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA ISMAIL / 24/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHUMMED JUNEID BASHIR IBRAHIM / 24/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED SOHAIL ALIMOHAMED / 24/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM HAWTHORNE HOUSE 17A HAWTHORNE DRIVE LEICESTER LE5 6DL ENGLAND

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED 3M GLOBAL LTD CERTIFICATE ISSUED ON 26/11/15

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 128 BRONDESBURY PARK LONDON NW2 5JP ENGLAND

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information