IMRAN AHD LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2022-12-31

View Document

02/09/232 September 2023 Notification of Francis Lloyd as a person with significant control on 2023-01-01

View Document

02/09/232 September 2023 Registered office address changed from 29 Downsell Road London E15 2TR England to Unit121 Rayleigh Road Hutton Brentwood CM13 1AB on 2023-09-02

View Document

02/09/232 September 2023 Cessation of Kyaw Htet Naung as a person with significant control on 2023-01-01

View Document

02/09/232 September 2023 Appointment of Mr Francis Lloyd as a director on 2023-01-01

View Document

02/09/232 September 2023 Termination of appointment of Kyaw Htet Naung as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

24/11/2224 November 2022 Amended micro company accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR KYAW HTET NAUNG / 19/01/2021

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KYAW HTET NAUNG / 19/01/2021

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 82 DOWNSELL ROAD LONDON E15 2BU UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1715 December 2017 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