ZAFIR.AHMED LTD

Company Documents

DateDescription
06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 09/03/19

View Document

09/03/199 March 2019 Annual accounts for year ending 09 Mar 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 09/03/18

View Document

09/03/189 March 2018 Annual accounts for year ending 09 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 09/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

08/12/178 December 2017 PREVSHO FROM 10/03/2017 TO 09/03/2017

View Document

09/03/179 March 2017 Annual accounts for year ending 09 Mar 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 10 March 2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY SARAH ABDELATI

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 10 MASON HOUSE CRESCENT INGOL PRESTON PR2 7DY

View Document

14/03/1614 March 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts for year ending 10 Mar 2016

View Accounts

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 10 March 2015

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ABDELATI / 01/01/2015

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HADIA MOHAMMED / 01/01/2015

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR SARAH ABDELATI

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM C/O DR AHMED 4 STUDLEY CLOSE NORTHALLERTON NORTH YORKSHIRE DL7 8HZ

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ELZAFIR AHMED / 01/01/2015

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY HADIA MOHAMMED

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 10 March 2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM HOUSE ADDRESS 4 STUDLEY CLOSE NORTHALLERTON NORTH YORKSHIRE DL7 8HZ ENGLAND

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 10 March 2013

View Document

12/09/1312 September 2013 PREVEXT FROM 31/12/2012 TO 10/03/2013

View Document

10/03/1310 March 2013 Annual accounts for year ending 10 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ELZAFIR AHMED / 21/02/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ZAFIR AHMED / 16/01/2012

View Document

15/12/1115 December 2011 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