KAFEL AID

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2025-04-01

View Document

01/04/251 April 2025 Annual accounts for year ending 01 Apr 2025

View Accounts

12/11/2412 November 2024 Total exemption full accounts made up to 2024-04-01

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-04-01

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Nejat Mehammed as a secretary on 2023-01-25

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-01

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-04-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/04/211 April 2021 Annual accounts for year ending 01 Apr 2021

View Accounts

01/02/211 February 2021 01/04/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

07/07/207 July 2020 PREVSHO FROM 31/07/2020 TO 01/04/2020

View Document

04/07/204 July 2020 DIRECTOR APPOINTED MR SOLAYMAN HAMED

View Document

20/05/2020 May 2020 SECRETARY APPOINTED MRS NEJAT MEHAMMED

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR ABDULFATAH MOHAMED

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR TOWFIC AL-SAYIC

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULHAKIM SALEH

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR ABDULHAKIM SALEH

View Document

19/10/1819 October 2018 CESSATION OF HAMID AHMED HAJIHAMID AS A PSC

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR HAMID HAJIHAMID

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED DR AWOLKHIER MOHAMMEDSEID-NURHUSSIEN

View Document

11/09/1811 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CESSATION OF SAEED ALGHADIE AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMID AHMED HAJIHAMID

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 DIRECTOR APPOINTED MR HAMID AHMED HAJIHAMID

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM C/O MR HAMID ALGAJ QUBA CENTRE OLIVER STREET BIRMINGHAM B7 4NY

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAEED ALGHADIE

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY SAEED ALGHADIE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 01/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM SYCAMORE ROAD SYCAMORE ROAD ASTON BIRMINGHAM B6 5UH ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM QUBA CENTER, BLOOMSBURY BUILDING OLIVER STREET BIRMINGHAM B7 4NY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM SYCAMORE CENTRE SYCAMORE ROAD BIRMINGHAM B6 5UH ENGLAND

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED DR ABDULFATAH SAID MOHAMED

View Document

15/07/1415 July 2014 01/07/14 NO MEMBER LIST

View Document

04/07/144 July 2014 ADOPT ARTICLES 01/07/2013

View Document

04/07/144 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR ABDULFATAH MOHAMED

View Document

01/07/131 July 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


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