Al-Rafiq Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Employees£5 0%
Total assets£1,417,189 -0.16%

Details

Company type Private Limited Company, Active
Company Number SC220268
Record last updated Tuesday, March 6, 2018 8:45:25 AM UTC
Official Address 98 Renfield Street Anderston/City
There are 124 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G21NH
Sector Retail sale in non-specialised stores with food, beverages or tobacco predominating

Charts

Visits

AL-RAFIQ LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-32022-122024-92024-102025-32025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jun 20, 2014 Annual return Annual return
Registry Jun 18, 2014 Annual return 14220... Annual return 14220...
Financials Sep 26, 2013 Annual accounts Annual accounts
Registry Jun 26, 2013 Annual return Annual return
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry Jun 15, 2012 Annual return Annual return
Registry Aug 24, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Aug 22, 2011 Annual accounts Annual accounts
Registry Aug 19, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 12, 2011 Particulars of a charge created by a company registered in scotland 14220... Particulars of a charge created by a company registered in scotland 14220...
Registry Aug 10, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Aug 6, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 5, 2011 Particulars of a charge created by a company registered in scotland 14220... Particulars of a charge created by a company registered in scotland 14220...
Registry Jun 15, 2011 Annual return Annual return
Financials Sep 29, 2010 Annual accounts Annual accounts
Registry Jun 17, 2010 Annual return Annual return
Registry Jun 17, 2010 Change of particulars for director Change of particulars for director
Registry Jun 17, 2010 Change of particulars for director 14220... Change of particulars for director 14220...
Financials Sep 28, 2009 Annual accounts Annual accounts
Registry Jun 25, 2009 Annual return Annual return
Financials Sep 29, 2008 Annual accounts Annual accounts
Registry Jun 27, 2008 Annual return Annual return
Financials Oct 2, 2007 Annual accounts Annual accounts
Registry Aug 14, 2007 Annual return Annual return
Financials Oct 3, 2006 Annual accounts Annual accounts
Registry Jun 29, 2006 Annual return Annual return
Financials Sep 12, 2005 Annual accounts Annual accounts
Registry Aug 8, 2005 Annual return Annual return
Registry Dec 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 18, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 29, 2004 Annual accounts Annual accounts
Registry Jul 23, 2004 Annual return Annual return
Financials Sep 22, 2003 Annual accounts Annual accounts
Registry Jun 16, 2003 Annual return Annual return
Financials Oct 31, 2002 Annual accounts Annual accounts
Registry Oct 14, 2002 Change of accounting reference date Change of accounting reference date
Registry Jul 8, 2002 Annual return Annual return
Registry Jul 1, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 25, 2002 Particulars of mortgage/charge 14220... Particulars of mortgage/charge 14220...
Registry May 1, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 21, 2002 Particulars of mortgage/charge 14220... Particulars of mortgage/charge 14220...
Registry Jun 25, 2001 Appointment of a director Appointment of a director
Registry Jun 25, 2001 Appointment of a director 14220... Appointment of a director 14220...
Registry Jun 18, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 18, 2001 Resignation of a director Resignation of a director
Registry Jun 14, 2001 Four appointments: a woman, a man and 2 companies Four appointments: a woman, a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)