AYESHA PROPERTY HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-04 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
11/11/2111 November 2021 | Registration of charge 076400170005, created on 2021-11-10 |
10/11/2110 November 2021 | Registration of charge 076400170004, created on 2021-11-10 |
10/11/2110 November 2021 | Registration of charge 076400170003, created on 2021-11-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/11/1821 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076400170002 |
02/11/182 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076400170001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TASLIM BHAD / 25/04/2018 |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR TASLIM BAHAD / 25/04/2018 |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 212E ROMFORD ROAD FOREST GATE LONDON E7 9HY |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
20/01/1720 January 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
29/02/1629 February 2016 | 31/05/15 TOTAL EXEMPTION FULL |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
12/02/1512 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
26/02/1426 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
31/05/1331 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/04/133 April 2013 | 31/05/12 TOTAL EXEMPTION FULL |
05/07/125 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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