S SIDDIQI LTD

Company Documents

DateDescription
12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077376670001

View Document

10/12/1910 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1927 November 2019 APPLICATION FOR STRIKING-OFF

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 222 QUEEN ELIZABETH STREET LONDON SE1 2JN ENGLAND

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MRS FOZIA KHAN / 31/08/2019

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 9-11 HIGH BEECH ROAD LORD ASSOCIATES LOUGHTON IG10 4BN ENGLAND

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS RASHEEDA BANO SIDDIQI

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR ZAHEER AHMAD SIDDIQI

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS FOZIA AMAN KHAN

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FOZIA AMAN KHAN / 29/08/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 30/08/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077376670001

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

09/05/189 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

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

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAHAB AHMAD SIDDIQI / 14/06/2013

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

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

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/10/1427 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

11/08/1111 August 2011 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