AHDAS GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

01/08/251 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

02/09/242 September 2024 Director's details changed for Mr Mir Housainee on 2024-08-30

View Document

02/09/242 September 2024 Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 118 Wilbraham Road Manchester M14 7DU on 2024-09-02

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-12 with updates

View Document

02/09/242 September 2024 Change of details for Mr Mir Housainee as a person with significant control on 2024-08-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

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

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-12 with updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

02/09/202 September 2020 02/09/20 STATEMENT OF CAPITAL GBP 1

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

18/05/2018 May 2020 SOLVENCY STATEMENT DATED 07/05/20

View Document

18/05/2018 May 2020 REDUCE ISSUED CAPITAL 07/05/2020

View Document

18/05/2018 May 2020 STATEMENT BY DIRECTORS

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR MIR MOSTHAFA HOUSAINEE / 28/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MIR G MOSTHAFA HOUSAINEE / 27/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

03/02/203 February 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR MIR MOSTHAFA HOUSAINEE / 22/07/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 26 BURY NEW ROAD MANCHESTER M8 8EL ENGLAND

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/03/1814 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 SOLVENCY STATEMENT DATED 31/05/16

View Document

06/06/166 June 2016 CANCEL SHARE PREM A/C 31/05/2016

View Document

06/06/166 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 150000

View Document

06/06/166 June 2016 STATEMENT BY DIRECTORS

View Document

16/02/1616 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 STATEMENT BY DIRECTORS

View Document

24/12/1524 December 2015 REDUCE ISSUED CAPITAL 14/12/2015

View Document

24/12/1524 December 2015 24/12/15 STATEMENT OF CAPITAL GBP 170000

View Document

24/12/1524 December 2015 SOLVENCY STATEMENT DATED 11/12/15

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIR G MOSTHAFA HOUSAINEE / 11/12/2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 10TH FLOOR, 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF ENGLAND

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIR G MOSTHAFA HOUSAINEE / 02/02/2015

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

24/12/1424 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NOT QUITE ROUND LTD


  • 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