SHABBAR-AL-MUJTABA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

18/02/2518 February 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-01-31

View Document

18/02/2518 February 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-01-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

05/01/235 January 2023 Cessation of Hassan Mohammed Ali Damani as a person with significant control on 2022-02-04

View Document

20/12/2220 December 2022 Notification of The Estate of Hassan Damani as a person with significant control on 2016-04-06

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

03/10/223 October 2022 Registered office address changed from 387 Lincoln Road Peterborough Cambridgeshire PE1 2PF to 221 Cassiobury Drive Watford WD17 3AN on 2022-10-03

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

14/09/2014 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MRS SUHAILLA RASHID

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

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

View Accounts

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093233890002

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093233890001

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN MOHAMMED ALI DAMANI / 24/11/2014

View Document

23/12/1523 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 48 BROADWAY PETERBOROUGH CAMBS PE1 1YW UNITED KINGDOM

View Document

15/10/1515 October 2015 13/08/15 STATEMENT OF CAPITAL GBP 100

View Document

09/09/159 September 2015 ADOPT ARTICLES 13/08/2015

View Document

24/11/1424 November 2014 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