(CS01) Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Lincoln Gardens Ilford IG1 3NF England on Fri, 31st Mar 2023 to Jubilee House the Drive Great Warley Brentwood CM13 3FR
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed m&khan LIMITEDcertificate issued on 12/10/22
filed on: 12th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 9th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Lincoln Gardens Ilford IG1 3NF England on Thu, 18th Jul 2019 to 16 Lincoln Gardens Ilford IG1 3NF
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Jul 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Jul 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Sherwood Gardens Barking IG11 9th England on Wed, 17th Apr 2019 to 16 Lincoln Gardens Ilford IG1 3NF
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 19th Jul 2018
filed on: 19th, July 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 92 Highbury Gardens Ilford IG3 8AA England on Wed, 4th Apr 2018 to 23 Sherwood Gardens Barking IG11 9th
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Tue, 28th Nov 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 22nd Nov 2017: 1.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 37 Grange Road Ilford IG1 1EU United Kingdom on Wed, 22nd Nov 2017 to 92 Hampton Road Ilford IG1 1PP
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 92 Hampton Road Ilford IG1 1PP England on Wed, 22nd Nov 2017 to 92 Highbury Gardens Ilford IG3 8AA
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Sep 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 71 Sherwood Gardens Barking IG11 9TQ England on Mon, 3rd Jul 2017 to 37 Grange Road Ilford IG1 1EU
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 2nd Feb 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Vaughan Gardens Ilford Essex IG1 3NZ on Thu, 9th Feb 2017 to 71 Sherwood Gardens Barking IG11 9TQ
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 17th Sep 2016
filed on: 17th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Thu, 25th Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Aug 2015
filed on: 20th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 20th Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 97a Ilford Lane Ilford Ilford United Kingdom IG1 2RJ on Thu, 19th Mar 2015 to 20 Vaughan Gardens Ilford Essex IG1 3NZ
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hamzatalha consultancy LIMITEDcertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Aug 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 15th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Aug 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 29th Aug 2013: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Sat, 30th Jun 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 15th Dec 2012 from Sat, 30th Jun 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 4th Mar 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 25th Jan 2013. Old Address: 83 Park Avenue Barking Essex IG11 8QX United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Aug 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed accenture consultancy LIMITEDcertificate issued on 06/03/12
filed on: 6th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 27th Feb 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 6th, March 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Aug 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 22nd Aug 2011 new director was appointed.
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 19th Aug 2011. Old Address: 96 Quebec Road Ilford Essex IG2 6AW England
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Aug 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Aug 2011
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Aug 2011
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|