Company NameAA Immigration Lawyers Ltd
DirectorPalwasha Heidar
Company StatusActive
Company Number07510252
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMrs Palwasha Heidar
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor Fc200
2 Lakeside Drive
Willesden
London
NW10 7FQ

Contact

Websiteimmigrationangels.co.uk

Location

Registered Address6th Floor Fc200
2 Lakeside Drive
Willesden
London
NW10 7FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1000 at £1Heidar Palwasha
100.00%
Ordinary

Financials

Year2014
Net Worth£30,104
Cash£32,766
Current Liabilities£8,179

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

19 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 October 2018Registered office address changed from 48 Bilton Road Perivale Greenford Middlesex UB6 7DH England to 6th Floor Fc200 2 Lakeside Drive Willesden London NW10 7FQ on 8 October 2018 (1 page)
10 August 2018Change of details for Mrs Palwasha Heider as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Director's details changed for Mrs Palwasha Heider on 10 August 2018 (2 pages)
9 August 2018Director's details changed for Mrs Palwasha Heider on 9 August 2018 (2 pages)
10 April 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
22 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(3 pages)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(3 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 February 2016Director's details changed for Mr Palwasha Heider on 1 January 2016 (2 pages)
18 February 2016Director's details changed for Mr Palwasha Heider on 1 January 2016 (2 pages)
17 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
26 March 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
23 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Mr Heidar Palwasha on 1 May 2011 (3 pages)
18 May 2011Director's details changed for Mr Heidar Palwasha on 1 May 2011 (3 pages)
18 May 2011Director's details changed for Mr Heidar Palwasha on 1 May 2011 (3 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)