About

Registered Number: 04767858
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 55 Barcheston Road, Cheadle, Cheshire, SK8 1LJ

 

Established in 2003, Ali & Co Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Anees, Muhammad, Naveen, Riffat, Ashraf, Kausar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANEES, Muhammad 24 October 2019 - 1
ASHRAF, Kausar 01 January 2004 10 June 2018 1
Secretary Name Appointed Resigned Total Appointments
NAVEEN, Riffat 17 May 2003 30 October 2004 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 18 August 2019
TM01 - Termination of appointment of director 18 August 2019
AA - Annual Accounts 31 July 2019
PSC01 - N/A 15 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 30 June 2018
CS01 - N/A 29 June 2017
AA - Annual Accounts 19 May 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 07 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 26 May 2009
DISS40 - Notice of striking-off action discontinued 28 March 2009
AA - Annual Accounts 27 March 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
287 - Change in situation or address of Registered Office 07 November 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 12 June 2006
363s - Annual Return 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
225 - Change of Accounting Reference Date 24 December 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.