HUMA AHMED LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

20/05/2420 May 2024 Director's details changed for Miss Huma Ahmed on 2024-05-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Registered office address changed from C/O Zero Villa Ltd , Romer House Lewisham High Street London SE13 6EE England to C/O Zero Villa Ltd 532 Southgate, 5th Floor the Grange 100 High Street, London N14 6BN on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Miss Huma Ahmed on 2021-12-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/10/2017 October 2020 PSC'S CHANGE OF PARTICULARS / MISS HUMA AHMED / 17/10/2020

View Document

17/10/2017 October 2020 REGISTERED OFFICE CHANGED ON 17/10/2020 FROM 60 HAVELOCK STREET AYLESBURY HP20 2NX ENGLAND

View Document

17/10/2017 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HUMA AHMED / 17/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 60 HAVELOCK STREET HAVELOCK STREET AYLESBURY HP20 2NX ENGLAND

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 16 CULMORE ROAD LONDON SE15 2RQ ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 60 HAVELOCK STREET, AYLESBURY, BUCKINGHAMSHIRE HAVELOCK STREET AYLESBURY HP20 2NX ENGLAND

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 10 HEATH DRIVE SUTTON SM2 5RP ENGLAND

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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