ABK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/03/249 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Termination of appointment of Abdul Khalique as a director on 2021-06-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR SALMAN KHALIQUE / 06/04/2016

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ARSALAN KHALIQUE / 06/01/2020

View Document

20/01/2020 January 2020 SECRETARY'S CHANGE OF PARTICULARS / RABIA MALIK / 09/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

15/03/1515 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/12/147 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 DIRECTOR APPOINTED ABDUL KHALIQUE

View Document

12/10/1212 October 2012 05/07/12 STATEMENT OF CAPITAL GBP 3

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 32 RICHBOURNE COURT 9 HARROWBY STREET LONDON W1H 5PT

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED ARMAGHAM KHALIQUE

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED SALMAN JALAL KHALIQUE

View Document

30/04/1230 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 1 OLYMPIC WAY WEMBLEY PARK MIDDLESEX HA9 0NP

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED ARSALAN BALAL KHALIQUE

View Document

19/03/0819 March 2008 SECRETARY APPOINTED RABIA MALIK

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

03/03/083 March 2008 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