- Company Overview for FAIRDEAL LICENCED GROCERS LTD. (SC485954)
- Filing history for FAIRDEAL LICENCED GROCERS LTD. (SC485954)
- People for FAIRDEAL LICENCED GROCERS LTD. (SC485954)
- Charges for FAIRDEAL LICENCED GROCERS LTD. (SC485954)
- More for FAIRDEAL LICENCED GROCERS LTD. (SC485954)
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) |
---|---|---|---|
20 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
11 Sep 2023 | PSC07 | Cessation of Nadia Perveen Irshad as a person with significant control on 1 August 2023 | |
11 Sep 2023 | PSC01 | Notification of Imran Irshad as a person with significant control on 1 August 2023 | |
11 Sep 2023 | PSC01 | Notification of Amjid Irshad Mohammed as a person with significant control on 1 August 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
22 Sep 2021 | PSC04 | Change of details for Nadia Pereen Irshad as a person with significant control on 22 September 2021 | |
13 May 2021 | AAMD | Amended total exemption full accounts made up to 31 January 2020 | |
09 Mar 2021 | PSC04 | Change of details for Nadia Pereen Irshad as a person with significant control on 1 February 2021 | |
09 Mar 2021 | CH01 | Director's details changed for Nadia Perveen Irshad on 1 February 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 114 Coatbridge Road Glenmavis Airdrie ML6 0NJ on 9 March 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
22 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 January 2016 |