HORIZON CONSULTING NW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewRegistered 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

View Document

21/03/2521 March 2025 Certificate of change of name

View Document

20/03/2520 March 2025 Notification of Uzma Snobar as a person with significant control on 2025-02-28

View Document

20/03/2520 March 2025 Termination of appointment of Muhammad Haris Zafar as a director on 2025-02-28

View Document

20/03/2520 March 2025 Appointment of Mrs Uzma Snobar as a director on 2025-02-28

View Document

20/03/2520 March 2025 Cessation of Muhammad Haris Zafar as a person with significant control on 2025-02-28

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 78 SEAWARD STREET GLASGOW G41 1HJ SCOTLAND

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/12/1920 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HARIS ZAFAR / 14/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HARIS ZAFAR / 14/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD HARIS ZAFAR / 14/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 01/06/18 STATEMENT OF CAPITAL GBP 22500

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HARIS ZAFAR / 01/12/2017

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 4/5 LOCHVIEW COURT DUMBIEDYKES ROAD EDINBURGH EH8 8AP SCOTLAND

View Document

19/07/1619 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

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

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HARIS ZAFAR / 03/01/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 61 MILNPARK GARDENS GLASGOW G41 1DN SCOTLAND

View Document

29/06/1529 June 2015 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