SIDDIQUI ACCOUNTANCY SERVICES LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
09/03/249 March 2024 | Confirmation statement made on 2023-12-22 with no updates |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
11/02/2311 February 2023 | Confirmation statement made on 2022-12-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
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 |
22/12/2122 December 2021 | Termination of appointment of Riaz Ahmed as a director on 2021-12-20 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
22/12/2122 December 2021 | Notification of Afzaal Mughal as a person with significant control on 2021-12-20 |
22/12/2122 December 2021 | Cessation of Riaz Ahmad as a person with significant control on 2021-12-20 |
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 |
22/12/2122 December 2021 | Appointment of Mr Afzaal Mughal as a director on 2021-12-20 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 4 SANDYBROOK DRIVE MANCHESTER M9 8NY ENGLAND |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 8 BOTTOMLEY SIDE MANCHESTER M9 8EP |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, DIRECTOR HABIB SIDDIQUI |
13/02/1913 February 2019 | DIRECTOR APPOINTED MR AFZAAL MUGHAL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
13/02/1913 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFZAAL MUGHAL |
13/02/1913 February 2019 | CESSATION OF HABIB UR REHMAN SIDDIQUI AS A PSC |
25/07/1825 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HABIB UR REHMAN SIDDIQUI |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/08/1615 August 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/08/1524 August 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB UR REHMAN SIDDIQUI / 30/06/2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 315 DICKENSON ROAD MANCHESTER M13 0NR ENGLAND |
05/08/145 August 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/03/1418 March 2014 | COMPANY NAME CHANGED SIDDIQUI & CO LTD CERTIFICATE ISSUED ON 18/03/14 |
03/06/133 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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