Advanced company searchLink opens in new window

M A RAHMAN LTD

Company number 05970084

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)
19 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
06 Apr 2016 CH01 Director's details changed for Raifa Kazemaliloo on 1 April 2015
06 Apr 2016 CH01 Director's details changed for Mehdi Kazemaliloo on 1 April 2015
04 Apr 2016 CH01 Director's details changed for Raifa Kazemaliloo on 1 April 2015
04 Apr 2016 CH01 Director's details changed for Mehdi Kazemaliloo on 1 April 2015
14 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 October 2014
14 Oct 2015 AD01 Registered office address changed from 455 Whalley New Road Blackburn BB1 9SP to 35 Harwood Road Norwich NR1 2NG on 14 October 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
10 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Jun 2014 MR01 Registration of charge 059700840002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Jun 2014 MR01 Registration of charge 059700840001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
16 Jun 2014 AD01 Registered office address changed from 4 Moore Close Cambridge Cambridgeshire CB4 1ZP on 16 June 2014
16 Jun 2014 AP01 Appointment of Mehdi Kazemaliloo as a director
16 Jun 2014 AP01 Appointment of Raifa Kazemaliloo as a director
16 Jun 2014 AP01 Appointment of Ms Letizia Monaldi as a director
16 Jun 2014 AP01 Appointment of Mr Maziar Moaddabi as a director
16 Jun 2014 TM01 Termination of appointment of Mumin Rahman as a director
17 Mar 2014 TM02 Termination of appointment of Lilas Alabdah as a secretary
17 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 May 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders