CS01 |
Confirmation statement with no updates 20th October 2023
filed on: 29th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 13th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 322 Kingston Road Ilford IG1 1PJ England on 25th October 2020 to Flat 43 Dalton House 7 Handley Page Road Barking United Kingdom IG11 0UZ
filed on: 25th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th October 2020
filed on: 25th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from 2 Winchester Road Ilford IG1 1SE England on 13th January 2020 to 322 Kingston Road Ilford IG1 1PJ
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 1st, June 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 178 Streatham Road Mitcham CR4 2AF United Kingdom on 22nd May 2018 to 2 Winchester Road Ilford IG1 1SE
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 90 Hendon Way London NW2 2NG on 25th April 2017 to 178 Streatham Road Mitcham CR4 2AF
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed khan financial & management consultants LTDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 94 - 96 Queensbury Road Unit 1 Water Road Wembley Middlesex HA0 1QG on 14th April 2015 to 90 Hendon Way London NW2 2NG
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2014
filed on: 21st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2014: 500.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 1 106 Brent Terrace London NW2 1BZ United Kingdom on 11th September 2014 to 94 - 96 Queensbury Road Unit 1 Water Road Wembley Middlesex HA0 1QG
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th January 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(7 pages)
|