AHMAD PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 25 Tower View Croydon CR0 7PY to The Cottage 2 Castlefield Road Reigate Surrey RH2 0AP on 2025-06-04

View Document

04/06/254 June 2025 Change of details for Mr Omer Ahmad as a person with significant control on 2025-06-04

View Document

09/11/249 November 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Notification of Farooq Ahmad as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Farooq Ahmad on 2021-06-14

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 FIRST GAZETTE

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

23/12/1423 December 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/09/1313 September 2013 DIRECTOR APPOINTED FAROOQ AHMAD

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED OMER AHMAD

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 6 BENTLEY DRIVE OSWESTRY SHROPSHIRE SY11 1TQ ENGLAND

View Document

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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