Advanced company searchLink opens in new window

FAROOQ AND NOOR AHMED LTD.

Company number NI052005

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)
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
07 Nov 2014 CH03 Secretary's details changed for Farooce Ahmed on 7 November 2014
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
10 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
16 Oct 2012 CH03 Secretary's details changed for Farooce Ahmed on 1 October 2012
16 Oct 2012 CH01 Director's details changed for Niamtia Ahmed on 1 October 2012
16 Oct 2012 CH01 Director's details changed for Mr Farooq Ahmed Ahmed on 1 October 2012
03 May 2012 AD01 Registered office address changed from 33 Maritime Frive Carrickfergus BT38 8GQ on 3 May 2012
02 May 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
27 Jul 2011 CERTNM Company name changed lambeg stores LTD\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
27 Jul 2011 CONNOT Change of name notice
28 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Jan 2010 AR01 Annual return made up to 12 October 2009 with full list of shareholders
30 Jan 2010 CH01 Director's details changed for Farooce Ahmed on 11 October 2009
29 Jan 2010 CH01 Director's details changed for Niamtia Ahmed on 11 October 2009
26 Jul 2009 AC(NI) 31/10/08 annual accts
24 Nov 2008 371S(NI) 12/10/08 annual return shuttle
13 Nov 2008 AC(NI) 31/10/07 annual accts
06 Sep 2007 AC(NI) 31/10/06 annual accts