AFLAH ACCOUNTING SOLUTIONS LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

04/01/244 January 2024 Application to strike the company off the register

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Withdrawal of a person with significant control statement on 2022-11-10

View Document

10/11/2210 November 2022 Notification of Ridwan Nur as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Ridwan Nur as a person with significant control on 2022-11-10

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Appointment of Mr Tambi Haj Issa as a director on 2022-09-12

View Document

21/09/2221 September 2022 Termination of appointment of Idiris Sharif as a director on 2022-09-21

View Document

02/04/222 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registered office address changed from 89 Coldharbour Lane Hayes Middlesex UB3 3EF England to Unit 8 122-126 Coldharbour Lane London UB3 3HL on 2021-12-15

View Document

26/09/2126 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Termination of appointment of Mohammed Hassan as a director on 2021-07-07

View Document

07/07/217 July 2021 Appointment of Mr Idiris Sharif as a director on 2021-07-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR MOHAMMED HASSAN

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR RIDWAN NUR

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ABDIRAHMAN ABDI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR RIDWAN NUR

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 53-55 COLDHARBOUR LANE LONDON MIDDLESEX UB3 3EE ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 43 COLDHARBOUR LANE HAYES LONDON UB3 3EB

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR ABDIRAHMAN ABDI

View Document

15/03/1515 March 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

15/03/1515 March 2015 APPOINTMENT TERMINATED, DIRECTOR YOUSIF ABDI

View Document

13/03/1513 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/04/1417 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 8 CUTHBERT ROAD LONDON N18 2QL UNITED KINGDOM

View Document

05/03/135 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED AFLAH BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

10/03/1210 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSIF ABDI / 10/03/2012

View Document

10/03/1210 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

10/03/1210 March 2012 REGISTERED OFFICE CHANGED ON 10/03/2012 FROM 38 EDGER HOUSE, HOMERTON ROAD, HACKNEY LONDON E9 5QE ENGLAND

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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