KHUSHAB TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 2 Dilston Close Northolt UB5 6JB on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Mr Tahir Hussain Awan as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Tahir Hussain Awan on 2023-11-10

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR TAHIR HUSSAIN AWAN / 29/05/2020

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 60 CANNON STREET LONDON, GREATER LONDON EC4N 6NP ENGLAND

View Document

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

View Accounts

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR HUSSAIN AWAN / 27/03/2020

View Document

28/03/2028 March 2020 PSC'S CHANGE OF PARTICULARS / MR TAHIR HUSSAIN AWAN / 27/03/2020

View Document

16/12/1916 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR TAHIR HUSSAIN AWAN / 20/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR HUSSAIN AWAN / 20/05/2019

View Document

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

View Accounts

21/02/1921 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 PREVSHO FROM 18/05/2018 TO 30/04/2018

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR TAHIR HUSSAIN AWAN / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR HUSSAIN AWAN / 30/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 60 BELL STREET LONDON NW1 6SP ENGLAND

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 60 CANNON STREET LONDON, GREATER LONDON, LONDON EC4N 6NP ENGLAND

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR HUSSAIN AWAN / 31/10/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 11A EMPIRE PARADE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0RQ

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 18/05/17

View Document

19/05/1719 May 2017 PREVSHO FROM 30/06/2017 TO 18/05/2017

View Document

18/05/1718 May 2017 Annual accounts for year ending 18 May 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

21/06/1621 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR TAHIR AWAN

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR TAHIR HUSSAIN AWAN

View Document

12/06/1412 June 2014 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