ASLAM'S KEBABS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-14

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/05/2318 May 2023 Director's details changed for Mr Mohammed Aslam on 2023-05-10

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from 10 Roxburgh Street Grangemouth FK3 9AJ Scotland to Atlantic House 1a Cadogan Street Glasgow G2 6QE on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Mohammed Aslam as a person with significant control on 2023-05-10

View Document

14/01/2314 January 2023 Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 10 Roxburgh Street Grangemouth FK3 9AJ on 2023-01-14

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

04/05/224 May 2022 Registered office address changed from 13 Register Street Bo'ness EH51 9AE Scotland to 13 Rutland Street Edinburgh EH1 2AE on 2022-05-04

View Document

15/06/2115 June 2021 Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland to 13 Register Street Bo'ness EH51 9AE on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

21/11/1921 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ASLAM / 12/05/2015

View Document

12/05/1512 May 2015 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