Advanced company searchLink opens in new window

A G KARIM PROPERTIES LTD

Company number 10658413

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)
13 Mar 2024 AP01 Appointment of Ms Saarah Ashraf Karim as a director on 6 March 2024
12 Mar 2024 TM01 Termination of appointment of Abdul Gaffar Karim as a director on 6 March 2024
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
24 Oct 2023 PSC04 Change of details for Abdul Gaffar Karim as a person with significant control on 26 April 2023
22 Aug 2023 AA Micro company accounts made up to 31 March 2022
25 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 AD01 Registered office address changed from 201 Gwendolen Road Leicester LE5 5FN United Kingdom to 109 Coleman Road Leicester LE5 4LE on 12 April 2021
01 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 7 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
08 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 May 2018 PSC04 Change of details for Abdul Gaffar Karim as a person with significant control on 9 March 2017
17 May 2018 CS01 Confirmation statement made on 7 March 2018 with updates
17 May 2018 PSC04 Change of details for Abdul Gaffar Karim as a person with significant control on 8 March 2017
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 100
14 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-05
14 Jul 2017 CONNOT Change of name notice
08 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted