RANA AUTOTRADERS LTD

Company Documents

DateDescription
18/11/2418 November 2024 Certificate of change of name

View Document

17/11/2417 November 2024 Accounts for a dormant company made up to 2021-12-30

View Document

25/03/2425 March 2024 Cessation of Rana Anjum Jabbar as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Rana Anjum Jabbar as a director on 2024-03-25

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2020-12-30

View Document

15/02/2415 February 2024 Certificate of change of name

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

16/12/2316 December 2023 Appointment of Mr Muhammad Ammar Irshad as a director on 2023-12-15

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

22/11/2322 November 2023 Certificate of change of name

View Document

25/09/2325 September 2023 Termination of appointment of Zain Ali as a director on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Rana Anjum Jabbar as a director on 2023-09-25

View Document

22/09/2322 September 2023 Confirmation statement made on 2022-11-19 with updates

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Confirmation statement made on 2021-11-19 with updates

View Document

15/09/2315 September 2023 Notification of Rana Anjum Jabbar as a person with significant control on 2021-11-19

View Document

15/09/2315 September 2023 Registered office address changed from 129 Long Elmes Harrow HA3 5LB England to 153a-C High Road London NW10 2SG on 2023-09-15

View Document

16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/09/2128 September 2021 Registered office address changed from 153 Flat 3 High Road London Middlesex NW10 2SG United Kingdom to 129 Long Elmes Harrow HA3 5LB on 2021-09-28

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

26/09/2126 September 2021 Termination of appointment of Rana Anjum Jabbar as a director on 2021-09-14

View Document

26/09/2126 September 2021 Cessation of Rana Anjum Jabbar as a person with significant control on 2021-09-14

View Document

24/09/2124 September 2021 Appointment of Mr Hassan Asif Mughal as a director on 2021-09-11

View Document

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

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

View Document

02/08/182 August 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KAMRAN

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR MOHAMMAD IDREES KAMRAN

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

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

View Accounts

16/09/1716 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR RASHID KANWAR

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 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