ALLIED HALAL FOODS LIMITED

324 Farnham Road, Slough, SL2 1BT, England
StatusACTIVE
Company No.11076841
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALLIED HALAL FOODS LIMITED is an active private limited company with number 11076841. It was incorporated 6 years, 5 months, 27 days ago, on 22 November 2017. The company address is 324 Farnham Road, Slough, SL2 1BT, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Old address: 17 Salisbury Avenue Slough SL2 1AA England

New address: 324 Farnham Road Slough SL2 1BT

Change date: 2020-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imran Baig

Notification date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-05

Psc name: Imran Baig

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Imran Baig

Change date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Old address: 28 Glentworth Place Slough SL1 3UT England

Change date: 2020-01-14

New address: 17 Salisbury Avenue Slough SL2 1AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Old address: 324 Farnham Road Salam Halal Meat Slough SL2 1BT England

New address: 28 Glentworth Place Slough SL1 3UT

Change date: 2019-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-26

Old address: 20 Winwood Sawyers Close Windsor SL4 5HN England

New address: 324 Farnham Road Salam Halal Meat Slough SL2 1BT

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Nadeem Asif

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-21

Psc name: Nadeem Asif

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imran Baig

Change date: 2019-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadeem Asif

Change date: 2019-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-16

New address: 20 Winwood Sawyers Close Windsor SL4 5HN

Old address: 17 Salisbury Avenue Slough SL2 1AA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-14

New address: 17 Salisbury Avenue Slough SL2 1AA

Old address: 28 Glentworth Place Slough SL1 3UT England

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nadeem Asif

Change date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-20

Psc name: Imran Baig

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nadeem Asif

Notification date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nadeem Asif

Appointment date: 2018-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

New address: 28 Glentworth Place Slough SL1 3UT

Change date: 2017-12-19

Old address: 08 Cedars Road Maidenhead Berkshire SL6 1RY United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rafia Nadeem

Cessation date: 2017-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafia Nadeem

Termination date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Baig

Appointment date: 2017-12-01

Documents

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOTECH PLUS LIMITED

30/31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:07883389
Status:ACTIVE
Category:Private Limited Company

FWSC (LADRAM) LIMITED

WINCHESTER HOUSE,TAUNTON,TA1 2UH

Number:03633025
Status:ACTIVE
Category:Private Limited Company

JS PIPE FABRICATION LTD.

29 STRATHERRICK GARDENS,INVERNESS,IV2 4LX

Number:SC566818
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT AND INFORMATION SYSTEMS CONSULTANTS LIMITED

9 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY

Number:02605672
Status:ACTIVE
Category:Private Limited Company

RTC LOGITRANS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10572117
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD MEDICAL COMPANY LIMITED

178 HARROWDEN ROAD,DONCASTER,DN2 4ER

Number:08816598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source