A KAHN DESIGN LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

15/08/2315 August 2023 Change of details for Mr Afzal Kahn as a person with significant control on 2023-08-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

17/03/2017 March 2020 SECRETARY'S CHANGE OF PARTICULARS / JAMSHED KHAN / 17/03/2020

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR AFZAL KAHN / 30/07/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / KAHN LANDMARK LIMITED / 30/07/2017

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/09/127 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / AFZAL KHAN / 23/05/2012

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMSHED KHAN / 16/08/2010

View Document

03/11/103 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AFZAL KHAN / 16/08/2010

View Document

26/05/1026 May 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 240 CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4SX

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 240 CANAL ROAD BRADFORD BD1 4SX

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

13/10/0313 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 S386 DISP APP AUDS 02/06/00

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 S366A DISP HOLDING AGM 02/06/00

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: MARLBOROUGH HOUSE 1 MARLBOROUGH ROAD OFF MANNINGHAM BRADFORD BD8 7LD

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company