ABH FINANCIAL CONSULTING LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

07/03/247 March 2024 Application to strike the company off the register

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Change of details for Mrs Afifa Abdul Jabbar as a person with significant control on 2022-04-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

13/12/2313 December 2023 Cessation of Bilal Abdul Ghaffar as a person with significant control on 2022-04-01

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

06/12/206 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 4TH FLOOR 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MRS AFIFA ABDUL JABBAR / 06/04/2018

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR BILAL ABDUL GHAFFAR / 30/03/2017

View Document

15/06/1915 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFIFA ABDUL JABBAR

View Document

15/06/1915 June 2019 PSC'S CHANGE OF PARTICULARS / MR BILAL ABDUL GHAFFAR / 06/04/2018

View Document

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AFIFA ABDUL JABBAR / 06/04/2018

View Document

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL ABDUL GHAFFAR / 06/04/2018

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL ABDUL GHAFFAR / 23/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR, HERTFORDSHIRE EN6 3JF ENGLAND

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MRS AFIFA ABDUL JABBAR

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR BILAL ABDUL GHAFFAR / 01/04/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

30/03/1730 March 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