A1 PROPERTIES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

22/09/2222 September 2022 Satisfaction of charge 059411420008 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 059411420007 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 6 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Registration of charge 059411420009, created on 2022-01-07

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Termination of appointment of Naima Hussain as a director on 2021-11-03

View Document

14/10/2114 October 2021 Appointment of Miss Naima Hussain as a director on 2021-10-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/01/212 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059411420008

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 PREVSHO FROM 30/09/2017 TO 31/05/2017

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059411420007

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHATAB HUSSAIN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR YASMEEN HUSSAIN

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY YASMEEN HUSSAIN

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/09/1516 September 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100438,PR100560

View Document

14/07/1514 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR KHATAB HUSSAIN

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100560,PR100438

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/04/1426 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR KHATAB HUSSAIN

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

17/01/1317 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASMEEN HUSSAIN / 01/11/2009

View Document

01/11/101 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 121 WITTON LODGE ROAD PERRY COMMON BIRMINGHAM B23 5JD

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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