Advanced company searchLink opens in new window

ALDBROOK LIMITED

Company number 07831708

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)
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
28 Sep 2018 PSC07 Cessation of Fazlul Bari Choudhury as a person with significant control on 19 September 2018
28 Sep 2018 PSC07 Cessation of Fazlul Bari Choudhury as a person with significant control on 19 September 2018
27 Sep 2018 PSC01 Notification of Shawkat Karim Chowdhury as a person with significant control on 19 September 2018
27 Sep 2018 PSC07 Cessation of Omar Shorif as a person with significant control on 19 September 2018
27 Sep 2018 PSC07 Cessation of Fazlul Bari Choudhury as a person with significant control on 19 September 2018
27 Sep 2018 TM01 Termination of appointment of Fazlul Bari Choudhury as a director on 25 September 2018
20 Sep 2018 AP01 Appointment of Mr Wazadur Rob Chowdhury as a director on 19 September 2018
19 Sep 2018 AP01 Appointment of Mr Shawkat Karim Chowdhury as a director on 19 September 2018
08 Mar 2018 AD01 Registered office address changed from Ferrari House 2nd Floor 102 College Road Harrow Middlesex HA1 1ES to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018
27 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Dec 2016 CS01 Confirmation statement made on 2 November 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,200
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,200
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jan 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,200
11 Oct 2013 TM01 Termination of appointment of Mahsana Chowdhury as a director
11 Oct 2013 AP01 Appointment of Mr Fazlul Bari Choudhury as a director
12 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Feb 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 January 2013
29 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
15 Feb 2012 TM01 Termination of appointment of Omar Shorif as a director