AAMIR DESIGN LIMITED

Register to unlock more data on OkredoRegister

AAMIR DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02819098

Incorporation date

18/05/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor 28 Rodney Street, Liverpool L1 2TQCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1993)
dot icon10/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon21/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon29/05/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon02/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon15/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon25/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon01/01/2021
Registered office address changed from 3rd Floor Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF to 2nd Floor 28 Rodney Street Liverpool L1 2TQ on 2021-01-01
dot icon16/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon09/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon05/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon20/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon17/06/2010
Director's details changed for Ismail Suleman Rawat on 2009-10-01
dot icon17/06/2010
Secretary's details changed for Zohra Ismail Rawat on 2009-10-01
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/05/2009
Return made up to 18/05/09; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/06/2008
Return made up to 18/05/08; full list of members
dot icon29/06/2007
Return made up to 18/05/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/05/2006
Return made up to 18/05/06; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/07/2005
Return made up to 18/05/05; full list of members
dot icon23/11/2004
Return made up to 18/05/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/06/2003
Return made up to 18/05/03; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/07/2002
Return made up to 18/05/02; full list of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: 4TH floor stanley court 19-23 stanley street liverpool merseyside L1 6AA
dot icon01/06/2001
Accounts for a small company made up to 2000-09-30
dot icon01/06/2001
Return made up to 18/05/01; full list of members
dot icon31/05/2000
Return made up to 18/05/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-09-30
dot icon17/11/1999
Registered office changed on 17/11/99 from: thomas house pope lane whitestake preston lancashire PR4 4AZ
dot icon22/06/1999
Accounts for a small company made up to 1998-09-30
dot icon28/05/1999
Return made up to 18/05/99; no change of members
dot icon01/06/1998
Return made up to 18/05/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-09-30
dot icon03/06/1997
Return made up to 18/05/97; full list of members
dot icon03/06/1997
Full accounts made up to 1996-09-30
dot icon03/02/1997
Registered office changed on 03/02/97 from: 46 plungington road preston lancashire PR1 7RB
dot icon01/07/1996
Full accounts made up to 1995-09-30
dot icon31/05/1996
Return made up to 18/05/96; no change of members
dot icon09/05/1995
Return made up to 18/05/95; no change of members
dot icon07/04/1995
Return made up to 18/05/94; full list of members; amend
dot icon21/03/1995
Accounts for a small company made up to 1994-09-30
dot icon28/11/1994
Auditor's resignation
dot icon24/11/1994
Registered office changed on 24/11/94 from: moor park house 71 garstang road preston PR1 1LB
dot icon16/05/1994
Return made up to 18/05/94; full list of members
dot icon27/02/1994
Accounting reference date notified as 30/09
dot icon29/07/1993
Certificate of change of name
dot icon17/06/1993
Registered office changed on 17/06/93 from: 2 baches street london N1 6UB
dot icon17/06/1993
Secretary resigned;new secretary appointed
dot icon17/06/1993
Director resigned;new director appointed
dot icon18/05/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+2,043.38 % *

* during past year

Cash in Bank

£7,609.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.00
-
0.00
355.00
-
2022
2
4.38K
-
0.00
7.61K
-
2022
2
4.38K
-
0.00
7.61K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.38K £Ascended8.32K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.61K £Ascended2.04K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
17/05/1993 - 03/06/1993
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/1993 - 03/06/1993
99599
INSTANT COMPANIES LIMITED
Nominee Director
17/05/1993 - 03/06/1993
43699
Mr Ismail Suleman Rawat
Director
04/06/1993 - Present
3
Rawat, Zohra Ismail
Secretary
03/06/1993 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAMIR DESIGN LIMITED

AAMIR DESIGN LIMITED is an(a) Active company incorporated on 18/05/1993 with the registered office located at 2nd Floor 28 Rodney Street, Liverpool L1 2TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AAMIR DESIGN LIMITED?

toggle

AAMIR DESIGN LIMITED is currently Active. It was registered on 18/05/1993 .

Where is AAMIR DESIGN LIMITED located?

toggle

AAMIR DESIGN LIMITED is registered at 2nd Floor 28 Rodney Street, Liverpool L1 2TQ.

What does AAMIR DESIGN LIMITED do?

toggle

AAMIR DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does AAMIR DESIGN LIMITED have?

toggle

AAMIR DESIGN LIMITED had 2 employees in 2022.

What is the latest filing for AAMIR DESIGN LIMITED?

toggle

The latest filing was on 10/06/2025: Unaudited abridged accounts made up to 2024-09-30.