Company NameFahad Attar Ltd
DirectorFahad Attar
Company StatusActive
Company Number07115033
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDr Fahad Attar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 2,Parkway 5, 300 Princess Road
Manchester
M14 7HR

Location

Registered AddressSuite 2,Parkway 5, 300 Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Fahad Attar
70.00%
Ordinary
30 at £1Mariam Shariff
30.00%
Ordinary B

Financials

Year2014
Net Worth£148
Cash£1,140
Current Liabilities£15,386

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

24 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
15 October 2020Registered office address changed from 64 Waterslea Drive Bolton BL1 5FJ England to Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 15 October 2020 (1 page)
3 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
2 January 2019Registered office address changed from 14 Streamside Close Timperley Altrincham WA15 7PE England to 64 Waterslea Drive Bolton BL1 5FJ on 2 January 2019 (1 page)
9 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 October 2017Registered office address changed from 2 Scotswood Close Beaconsfield Buckinghamshire HP9 2LJ to 14 Streamside Close Timperley Altrincham WA15 7PE on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 2 Scotswood Close Beaconsfield Buckinghamshire HP9 2LJ to 14 Streamside Close Timperley Altrincham WA15 7PE on 27 October 2017 (1 page)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 September 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
18 March 2012Director's details changed for Fahad Attar on 1 February 2012 (2 pages)
18 March 2012Director's details changed for Fahad Attar on 1 February 2012 (2 pages)
18 March 2012Director's details changed for Fahad Attar on 1 February 2012 (2 pages)
23 January 2012Registered office address changed from 22C Montvale Gardens Leicester LE4 0BL England on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 22C Montvale Gardens Leicester LE4 0BL England on 23 January 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)