AHMED BROS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/05/2414 May 2024 Satisfaction of charge 046272250003 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 046272250001 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 046272250002 in full

View Document

03/05/243 May 2024 Registration of charge 046272250006, created on 2024-05-01

View Document

03/05/243 May 2024 Registration of charge 046272250004, created on 2024-05-01

View Document

03/05/243 May 2024 Registration of charge 046272250005, created on 2024-05-01

View Document

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Registration of charge 046272250003, created on 2021-06-10

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046272250002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/05/203 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046272250001

View Document

27/02/2027 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/03/196 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

23/01/1523 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 7

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR IMRAN BASHIR

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/03/1418 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1418 March 2014 01/02/14 STATEMENT OF CAPITAL GBP 6

View Document

04/03/144 March 2014 AMENDING 288A MR SAGHIR AHMED

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR FESSOR BASHIR

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR TANVEER AHMED

View Document

05/02/145 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/02/137 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/01/1220 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMED QADIR

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMED SADDIQ

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHABIR AHMED

View Document

18/01/1118 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1023 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAGHIR AHMED / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED QADIR / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR AHMED / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMED SADDIQ / 01/10/2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. SAGHIR AHMED / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR. SAGHIR AHMED

View Document

01/04/091 April 2009 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MR. SAGHIR AHMED

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 1ST FLOOR,LORD HOUSE 51 LORD STREET,CHEETHAM HILL MANCHESTER LANCASHIRE M3 1HE

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR. MOHAMED SADDIQ

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR SHABIR AHMED

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR MOHAMED QADIR

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR SANITA BHANDARI

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY BHANDARI & CO LTD

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information