Manchester
M14 7HR
Director Name | Mrs Sania Rehman |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 622a Stockport Road Manchester M13 0SH |
Registered Address | Suit 2, Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Sania Rehman 50.00% Ordinary |
---|---|
50 at £1 | Shuja Rehman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,934 |
Current Liabilities | £4,934 |
Latest Accounts | 26 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 July |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks from now) |
12 June 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 26 July 2022 (5 pages) |
22 February 2023 | Second filing of Confirmation Statement dated 17 June 2022 (3 pages) |
17 June 2022 | Confirmation statement made on 19 May 2022 with updates
|
8 June 2022 | Registered office address changed from Suit 2, Parkway 5 Emerson Business Centre 300 Princess Road Manchester M14 7HR England to Suit 2, Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M147HR on 8 June 2022 (1 page) |
17 May 2022 | Registered office address changed from Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England to Suit 2, Parkway 5 Emerson Business Centre 300 Princess Road Manchester M14 7HR on 17 May 2022 (1 page) |
26 April 2022 | Total exemption full accounts made up to 26 July 2021 (5 pages) |
23 June 2021 | Statement of capital following an allotment of shares on 20 May 2020
|
23 June 2021 | Confirmation statement made on 19 May 2021 with updates (5 pages) |
26 April 2021 | Total exemption full accounts made up to 26 July 2020 (5 pages) |
27 July 2020 | Total exemption full accounts made up to 26 July 2019 (4 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
11 May 2020 | Director's details changed for Mr Shuja Rehman on 8 May 2020 (2 pages) |
11 May 2020 | Change of details for Mr Shuja Rehman as a person with significant control on 8 May 2020 (2 pages) |
27 April 2020 | Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page) |
12 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 27 July 2018 (3 pages) |
19 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 27 July 2017 (3 pages) |
2 January 2018 | Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 2 January 2018 (1 page) |
2 January 2018 | Director's details changed for Mr Shuja Rehman on 1 January 2018 (2 pages) |
18 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 27 July 2016 (3 pages) |
31 July 2017 | Total exemption full accounts made up to 27 July 2016 (3 pages) |
28 July 2017 | Current accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
28 July 2017 | Current accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
3 May 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR on 3 May 2017 (1 page) |
28 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
14 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
22 May 2016 | Termination of appointment of Sania Rehman as a director on 1 August 2015 (1 page) |
22 May 2016 | Termination of appointment of Sania Rehman as a director on 1 August 2015 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 29 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 29 July 2015 (3 pages) |
9 February 2016 | Company name changed alfatah traders LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Company name changed alfatah traders LIMITED\certificate issued on 09/02/16
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 July 2015 | Total exemption small company accounts made up to 29 July 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 29 July 2014 (3 pages) |
27 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mrs Sania Rehman on 1 February 2013 (2 pages) |
18 December 2014 | Director's details changed for Mr Shuja Rehman on 1 February 2013 (2 pages) |
18 December 2014 | Director's details changed for Mrs Sania Rehman on 1 February 2013 (2 pages) |
18 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr Shuja Rehman on 1 February 2013 (2 pages) |
18 December 2014 | Director's details changed for Mr Shuja Rehman on 1 February 2013 (2 pages) |
18 December 2014 | Director's details changed for Mrs Sania Rehman on 1 February 2013 (2 pages) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Total exemption small company accounts made up to 30 July 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 July 2013 (3 pages) |
29 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
16 September 2013 | Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN England on 16 September 2013 (1 page) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Mrs Sania Rehman on 19 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Registered office address changed from 44 Briarfield Road Stockport Greater Manchester SK4 5HZ United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 44 Briarfield Road Stockport Greater Manchester SK4 5HZ United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mrs Sania Rehman on 19 August 2013 (2 pages) |
16 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 February 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
16 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 February 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
9 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
1 September 2011 | Appointment of Mr Shuja Rehman as a director (2 pages) |
1 September 2011 | Appointment of Mr Shuja Rehman as a director (2 pages) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|