SYED AHMED LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | Confirmation statement made on 2023-12-06 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Confirmation statement made on 2022-12-06 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
04/12/224 December 2022 | Micro company accounts made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/11/217 November 2021 | Micro company accounts made up to 2020-12-31 |
06/04/216 April 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
29/01/2029 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
20/12/1920 December 2019 | 31/12/18 UNAUDITED ABRIDGED |
10/12/1910 December 2019 | FIRST GAZETTE |
27/10/1927 October 2019 | APPOINTMENT TERMINATED, DIRECTOR AISHA BHATTI |
27/10/1927 October 2019 | |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
07/01/197 January 2019 | Notice of removal of a director |
07/01/197 January 2019 | DIRECTOR APPOINTED MS AISHA BHATTI |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
06/12/176 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/01/1710 January 2017 | DISS40 (DISS40(SOAD)) |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | FIRST GAZETTE |
19/01/1619 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 71B ROBINSON ROAD LONDON SW17 9DL |
01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MASROOR AHMED / 01/08/2014 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SAMIRA TAIBI |
22/01/1522 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/12/141 December 2014 | APPOINTMENT TERMINATED, DIRECTOR SAMIRA TAIBI |
01/12/141 December 2014 | DIRECTOR APPOINTED MS SAMIRA TAIBI |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/09/141 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MASROOR AHMED / 06/12/2012 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 131 KINGSTON ROAD LONDON SW19 1LT |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 55 OXFORD AVENUE LONDON SW20 8LS UNITED KINGDOM |
05/03/145 March 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/03/1324 March 2013 | DIRECTOR APPOINTED MISS SAMIRA TAIBI |
06/12/126 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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