- Company Overview for IAN FRASER LTD (07835382)
- Filing history for IAN FRASER LTD (07835382)
- People for IAN FRASER LTD (07835382)
- Charges for IAN FRASER LTD (07835382)
- More for IAN FRASER LTD (07835382)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 30 November 2023 | |
07 Dec 2023 | AA | Micro company accounts made up to 30 November 2022 | |
07 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
08 Aug 2023 | PSC02 | Notification of Aesthetic Healthcare Ltd as a person with significant control on 1 August 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of Sajid Mahmood Hussain as a director on 1 August 2023 | |
08 Aug 2023 | PSC07 | Cessation of Rimmingtons Enterprises Ltd as a person with significant control on 1 August 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of Qaisar Mohammed Sheikh as a director on 1 August 2023 | |
08 Aug 2023 | AP01 | Appointment of Mr Hasham Imtiaz as a director on 1 August 2023 | |
08 Aug 2023 | PSC07 | Cessation of Sajid Mahmood Hussain as a person with significant control on 1 August 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
20 Dec 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
24 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Dec 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
15 Dec 2017 | PSC02 | Notification of Rimmingtons Enterprises Ltd as a person with significant control on 1 June 2016 | |
15 Dec 2017 | AP01 | Appointment of Mr Qaiser Sheikh as a director on 30 November 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Fasial Hanif Sheikh as a director on 30 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Lifeline Centre St. Stephens Mill Ripley Street Bradford BD5 7JW to 255 Shoreham Street Sheffield S1 4SS on 29 November 2017 |