MOHAMMAD GULISTAN KHAN & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mohammad Wasim Khan on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Mr Mohammad Khan as a person with significant control on 2025-05-16

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-05-03 to 2024-05-02

View Document

09/10/249 October 2024 Termination of appointment of Shiraz Akhtar Khan as a secretary on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Ghazanfar Ali as a director on 2024-10-07

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

08/10/248 October 2024 Termination of appointment of Shiraz Akhtar Khan as a director on 2024-10-07

View Document

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

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

18/10/2318 October 2023 Notification of Mohammad Khan as a person with significant control on 2023-07-13

View Document

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

View Accounts

26/04/2326 April 2023 Change of details for Mr Qaiser Ali Khan as a person with significant control on 2022-11-16

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/04/2325 April 2023 Termination of appointment of Mohammad Gulistan Khan as a director on 2022-11-16

View Document

25/04/2325 April 2023 Cessation of Mohammad Gulistan Khan as a person with significant control on 2022-11-16

View Document

25/04/2325 April 2023 Notification of Qaiser Khan as a person with significant control on 2022-11-16

View Document

22/04/2322 April 2023 Previous accounting period shortened from 2022-05-04 to 2022-05-03

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-05-05 to 2022-05-04

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

06/10/226 October 2022 Satisfaction of charge 6 in full

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-05-06 to 2021-05-05

View Document

01/02/221 February 2022 Previous accounting period shortened from 2021-05-07 to 2021-05-06

View Document

21/01/2221 January 2022 Previous accounting period extended from 2021-04-24 to 2021-05-07

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

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

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

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

View Accounts

03/04/203 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/01/2025 January 2020 PREVSHO FROM 25/04/2019 TO 24/04/2019

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD WASIM KHAN / 10/01/2020

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

04/04/194 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PREVSHO FROM 26/04/2018 TO 25/04/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

23/04/1823 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVSHO FROM 27/04/2017 TO 26/04/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/01/1728 January 2017 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

17/11/1517 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1530 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

14/11/1414 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/11/1319 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 SECOND FILING WITH MUD 04/10/11 FOR FORM AR01

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1116 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GHAZANFAR ALI / 15/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AKHTAR KHAN / 15/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / QAISER ALI KHAN / 15/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD WASIM KHAN / 15/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD GULISTAN KHAN / 15/11/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 15-17 MOOR PARK INDUSTRIAL EST TOLPITS LANE WATFORD HERTS WD1 8SP

View Document

30/11/9830 November 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/05/9311 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/10/902 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/11/884 November 1988 ALTER MEM AND ARTS 151087

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

06/10/866 October 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: 75 CHAIRBOROUGH RD HIGH WYCOMBE BUCKS

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

19/03/8219 March 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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