Advanced company searchLink opens in new window

A'ILA MODARABA LIMITED

Company number 10080669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
12 Mar 2024 PSC01 Notification of Munha Sadiq Sarwar as a person with significant control on 12 March 2024
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 60.03
28 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
24 Feb 2023 AP03 Appointment of Mr Shehbaz Sarwar as a secretary on 24 February 2023
24 Feb 2023 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 124 City Road, London City Road London EC1V 2NX on 24 February 2023
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 TM02 Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 9 July 2020
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
26 Mar 2018 CH04 Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 60.03
27 Oct 2016 SH02 Sub-division of shares on 23 September 2016
25 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2016 AP01 Appointment of Mr Shehzad Sarwar as a director on 15 September 2016