Advanced company searchLink opens in new window

IAN FRASER LTD

Company number 07835382

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)
29 Nov 2017 AA01 Current accounting period extended from 29 November 2017 to 30 November 2017
29 Sep 2017 AA Micro company accounts made up to 29 November 2016
22 Mar 2017 CS01 Confirmation statement made on 4 November 2016 with updates
13 Dec 2016 MR04 Satisfaction of charge 078353820001 in full
30 Nov 2016 AA Total exemption small company accounts made up to 29 November 2015
31 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
25 Jul 2016 AP01 Appointment of Mr Fasial Hanif Sheikh as a director on 2 June 2016
17 Jun 2016 TM01 Termination of appointment of Ian Harvey Fraser as a director on 2 June 2016
17 Jun 2016 AP01 Appointment of Mr Sajid Mahmood Hussain as a director on 2 June 2016
17 Jun 2016 TM01 Termination of appointment of Samantha Vanessa Fraser as a director on 2 June 2016
17 Jun 2016 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Lifeline Centre St. Stephens Mill Ripley Street Bradford BD5 7JW on 17 June 2016
08 Jun 2016 MR01 Registration of charge 078353820002, created on 2 June 2016
13 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
10 Dec 2014 CH01 Director's details changed for Mrs Samantha Vanessa Fraser on 10 December 2014
10 Dec 2014 CH01 Director's details changed for Mr Ian Harvey Fraser on 10 December 2014
10 Dec 2014 AD01 Registered office address changed from 4 Ingledene Avenue Salford Lancashire M7 4GX to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 10 December 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
01 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
30 Apr 2013 MR01 Registration of charge 078353820001
18 Feb 2013 AP01 Appointment of Mrs Samantha Vanessa Fraser as a director
17 Jan 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
04 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted