SIDDIQUI ACCOUNTANCY SERVICES LTD

Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from 64 Sedgley Avenue Rochdale OL16 4TY England to 1 Cragie Street Manchester M8 8GA on 2023-11-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Registered office address changed from 21 Pomona Street Pomona Street Rochdale OL11 1PD United Kingdom to 64 Sedgley Avenue Rochdale OL16 4TY on 2023-04-03

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/02/2311 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Registered office address changed from 21 21 Pomona Street Rochdale OL11 1PD United Kingdom to 21 Pomona Street Pomona Street Rochdale OL11 1PD on 2021-12-23

View Document

22/12/2122 December 2021 Termination of appointment of Riaz Ahmed as a director on 2021-12-20

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Notification of Afzaal Mughal as a person with significant control on 2021-12-20

View Document

22/12/2122 December 2021 Cessation of Riaz Ahmad as a person with significant control on 2021-12-20

View Document

22/12/2122 December 2021 Registered office address changed from 58 Chorley Old Road Bolton BL1 3AE England to 21 21 Pomona Street Rochdale OL11 1PD on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Afzaal Mughal as a director on 2021-12-20

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 4 SANDYBROOK DRIVE MANCHESTER M9 8NY ENGLAND

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 8 BOTTOMLEY SIDE MANCHESTER M9 8EP

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR HABIB SIDDIQUI

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR AFZAAL MUGHAL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFZAAL MUGHAL

View Document

13/02/1913 February 2019 CESSATION OF HABIB UR REHMAN SIDDIQUI AS A PSC

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HABIB UR REHMAN SIDDIQUI

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB UR REHMAN SIDDIQUI / 30/06/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 315 DICKENSON ROAD MANCHESTER M13 0NR ENGLAND

View Document

05/08/145 August 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1418 March 2014 COMPANY NAME CHANGED SIDDIQUI & CO LTD CERTIFICATE ISSUED ON 18/03/14

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information