PAKISTANI BAZAAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Confirmation statement made on 2025-07-26 with updates

View Document

28/08/2528 August 2025 Notification of The Personal Representatives of the Deceased Zaheer Khadam as a person with significant control on 2016-04-06

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/05/2529 May 2025 Change of details for Miss Shafia Maqsood as a person with significant control on 2025-05-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

05/07/235 July 2023 Director's details changed for Miss Shafia Maqsood on 2023-07-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058880110004

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR ZAHEER KHADAM

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY ZAHEER KHADAM

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058880110003

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR ZAHEER KHADAM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAFIA MAQSOOD / 09/03/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAFIA MAQSOOD / 18/02/2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/05/0813 May 2008 PREVEXT FROM 31/07/2007 TO 31/08/2007

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: MERCHANTS HOUSE 19 PECKOVER STREET BRADFORD BD1 5BD

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 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