H AHMAD CONSULTING LTD
Status | ACTIVE |
Company No. | 08579792 |
Category | Private Limited Company |
Incorporated | 21 Jun 2013 |
Age | 10 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
H AHMAD CONSULTING LTD is an active private limited company with number 08579792. It was incorporated 10 years, 11 months, 9 days ago, on 21 June 2013. The company address is 88 West Road, Newcastle Upon Tyne, NE15 6PR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Old address: 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England
New address: 88 West Road Newcastle upon Tyne NE15 6PR
Change date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 15 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Humaira Riaz
Cessation date: 2019-04-04
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
New address: 32 Grainger Park Road Newcastle upon Tyne NE4 8SA
Old address: 38 Newminster Road Newcastle upon Tyne NE4 9LJ England
Change date: 2018-02-08
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Naeem Ahmad
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Naeem Ahmad
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Humaira Riaz
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Humaira Riaz
Notification date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 17 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-10
Officer name: Humaira Riaz
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts amended with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AAMD
Made up date: 2015-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 18 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed H. ahmad bookkeeping services LTD\certificate issued on 18/03/16
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Old address: 39 Fairholm Road Newcastle upon Tyne Tyne and Wear NE4 8AT
New address: 38 Newminster Road Newcastle upon Tyne NE4 9LJ
Change date: 2016-03-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type dormant
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Some Companies
10 THE BROADWAY DEVELOPMENT LIMITED
44 GREAT EASTERN STREET,LONDON,EC2A 3EP
Number: | 09886240 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-25 CHURCH STREET WEST,WOKING,GU21 6DJ
Number: | 02813369 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 508 CITYGATE HOUSE BUSINESS CENTER,LONDON,E7 9HZ
Number: | 09081296 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIANCE HOUSE,LONDON,WC1V 6AZ
Number: | 10458785 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 BURRELL CLOSE,AYLESBURY,HP21 8GA
Number: | 11224360 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SCOTLAND STREET,EDINBURGH,EH3 6PS
Number: | SC168601 |
Status: | ACTIVE |
Category: | Private Limited Company |