ALTAF INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALTAF INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08718563

Incorporation date

04/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

555-557 Cranbrook Road, Ilford, Essex IG2 6HECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2013)
dot icon28/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon18/12/2024
Registration of charge 087185630005, created on 2024-12-13
dot icon11/12/2024
Resolutions
dot icon26/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Cessation of Tariq Latif Sheikh as a person with significant control on 2019-05-23
dot icon06/06/2024
Notification of Tariq Halal Meat Wholesale Limited as a person with significant control on 2019-05-23
dot icon28/05/2024
Change of details for Mr Tariq Latif Sheikh as a person with significant control on 2024-05-28
dot icon15/05/2024
Director's details changed for Mr Tariq Latif Sheikh on 2024-05-15
dot icon25/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon06/07/2023
Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 2023-07-06
dot icon06/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon08/04/2023
Audited abridged accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon19/04/2022
Audited abridged accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon13/05/2021
Amended accounts made up to 2019-10-31
dot icon07/01/2021
Current accounting period extended from 2020-10-31 to 2021-03-31
dot icon17/12/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon04/08/2020
Resolutions
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon25/10/2019
Satisfaction of charge 087185630002 in full
dot icon25/10/2019
Satisfaction of charge 087185630003 in full
dot icon16/10/2019
Satisfaction of charge 087185630001 in full
dot icon14/10/2019
Registration of charge 087185630004, created on 2019-10-10
dot icon22/08/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon11/12/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon28/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon19/04/2018
Unaudited abridged accounts made up to 2016-10-31
dot icon29/08/2017
Registration of charge 087185630003, created on 2017-08-29
dot icon23/08/2017
Termination of appointment of Aamir Ijaz as a director on 2017-08-12
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon11/07/2017
Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2017-07-11
dot icon11/07/2017
Registered office address changed from 313 High Street, C/O Century 21 Slough Berkshire SL1 1BD England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2017-07-11
dot icon11/07/2017
Notification of Tariq Latif Sheikh as a person with significant control on 2017-07-11
dot icon11/07/2017
Cessation of Aamir Ijaz as a person with significant control on 2017-07-11
dot icon10/07/2017
Appointment of Mr Tariq Latif Sheikh as a director on 2017-06-29
dot icon03/07/2017
Registered office address changed from 313 C/O Century21 High Street Slough Berkshire SL1 1BD England to 313 High Street, C/O Century 21 Slough Berkshire SL1 1BD on 2017-07-03
dot icon03/07/2017
Registered office address changed from 313 C/O Century 21 High Street Slough Berkshire SL1 1BD United Kingdom to 313 C/O Century21 High Street Slough Berkshire SL1 1BD on 2017-07-03
dot icon30/06/2017
Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL England to 313 C/O Century 21 High Street Slough Berkshire SL1 1BD on 2017-06-30
dot icon30/06/2017
Termination of appointment of Khawer Rashid as a director on 2017-02-01
dot icon30/06/2017
Cessation of Tariq Latif Sheikh as a person with significant control on 2017-01-28
dot icon30/06/2017
Cessation of Khawer Rashid as a person with significant control on 2017-02-01
dot icon16/01/2017
Appointment of Mr Khawer Rashid as a director on 2017-01-16
dot icon25/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon20/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/04/2016
Amended total exemption small company accounts made up to 2014-10-31
dot icon29/02/2016
Total exemption small company accounts made up to 2014-10-31
dot icon26/02/2016
Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 164-166 High Road Ilford Essex IG1 1LL on 2016-02-26
dot icon01/02/2016
Termination of appointment of Tariq Latif Sheikh as a director on 2016-01-28
dot icon01/02/2016
Appointment of Mr Aamir Ijaz as a director on 2016-01-28
dot icon01/12/2015
Registered office address changed from 10 Crawford Place London W1H 5NF to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2015-12-01
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon08/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon27/01/2015
Registered office address changed from 259 Water Road Wembley Middlesex HA0 1HX England to 10 Crawford Place London W1H 5NF on 2015-01-27
dot icon26/01/2015
Registered office address changed from 10 Crawford Place London W1H 5NF to 259 Water Road Wembley Middlesex HA0 1HX on 2015-01-26
dot icon09/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon03/06/2014
Registration of charge 087185630001
dot icon03/06/2014
Registration of charge 087185630002
dot icon04/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Tariq Latif
Director
29/06/2017 - Present
35

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTAF INVESTMENTS LIMITED

ALTAF INVESTMENTS LIMITED is an(a) Active company incorporated on 04/10/2013 with the registered office located at 555-557 Cranbrook Road, Ilford, Essex IG2 6HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTAF INVESTMENTS LIMITED?

toggle

ALTAF INVESTMENTS LIMITED is currently Active. It was registered on 04/10/2013 .

Where is ALTAF INVESTMENTS LIMITED located?

toggle

ALTAF INVESTMENTS LIMITED is registered at 555-557 Cranbrook Road, Ilford, Essex IG2 6HE.

What does ALTAF INVESTMENTS LIMITED do?

toggle

ALTAF INVESTMENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALTAF INVESTMENTS LIMITED?

toggle

The latest filing was on 28/03/2026: Previous accounting period shortened from 2025-03-30 to 2025-03-29.