KHADER ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Registered office address changed from 8 Pascal Crescent Shinfield Reading RG2 9FP to 555 Reading Road Winnersh Wokingham RG41 5HJ on 2025-03-15

View Document

15/03/2515 March 2025 Change of details for Dr Mujahid Syed Abdul Khader as a person with significant control on 2025-03-10

View Document

15/03/2515 March 2025 Director's details changed for Dr Mujahid Syed Abdul Khader on 2025-03-10

View Document

15/03/2515 March 2025 Director's details changed for Dr Nadeem Ara Malik on 2025-03-10

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/2026 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MUJAHID SYED ABDUL KHADER / 13/01/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR NADEEM ARA MALIK / 13/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM WEST HOUSE MILFORD ROAD ELSTEAD GU8 6HF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

13/05/1213 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 21/01/11 STATEMENT OF CAPITAL GBP 99

View Document

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

09/02/119 February 2011 DIRECTOR APPOINTED DR MUJAHID SYED ABDUL KHADER

View Document

09/02/119 February 2011 DIRECTOR APPOINTED DR NADEEM ARA MALIK

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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