HORIZON CONSULTING NW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Registered office address changed from 2-18 Mccormick House 50 Darnley Street Glasgow G41 2SE Scotland to 384 Cathcart Road Glasgow G42 7DF on 2025-06-09 |
21/03/2521 March 2025 | Certificate of change of name |
20/03/2520 March 2025 | Notification of Uzma Snobar as a person with significant control on 2025-02-28 |
20/03/2520 March 2025 | Termination of appointment of Muhammad Haris Zafar as a director on 2025-02-28 |
20/03/2520 March 2025 | Appointment of Mrs Uzma Snobar as a director on 2025-02-28 |
20/03/2520 March 2025 | Cessation of Muhammad Haris Zafar as a person with significant control on 2025-02-28 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-06 with no updates |
10/08/2310 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 78 SEAWARD STREET GLASGOW G41 1HJ SCOTLAND |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
20/12/1920 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HARIS ZAFAR / 14/08/2019 |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HARIS ZAFAR / 14/08/2019 |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD HARIS ZAFAR / 14/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
15/03/1915 March 2019 | 01/06/18 STATEMENT OF CAPITAL GBP 22500 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HARIS ZAFAR / 01/12/2017 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 4/5 LOCHVIEW COURT DUMBIEDYKES ROAD EDINBURGH EH8 8AP SCOTLAND |
19/07/1619 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM C/O MR ZAHOOR ILLAHI 4/5 LOCHVIEW COURT DUMBIEDYKES ROAD EDINBURGH EH8 8AP UNITED KINGDOM |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HARIS ZAFAR / 03/01/2016 |
03/06/163 June 2016 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 61 MILNPARK GARDENS GLASGOW G41 1DN SCOTLAND |
29/06/1529 June 2015 | 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