ABK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/03/249 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/07/212 July 2021 | Termination of appointment of Abdul Khalique as a director on 2021-06-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
14/06/2114 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
20/01/2020 January 2020 | PSC'S CHANGE OF PARTICULARS / MR SALMAN KHALIQUE / 06/04/2016 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ARSALAN KHALIQUE / 06/01/2020 |
20/01/2020 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / RABIA MALIK / 09/01/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
11/01/1911 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
15/02/1715 February 2017 | 30/06/16 TOTAL EXEMPTION FULL |
11/04/1611 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
15/03/1515 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/12/147 December 2014 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | DIRECTOR APPOINTED ABDUL KHALIQUE |
12/10/1212 October 2012 | 05/07/12 STATEMENT OF CAPITAL GBP 3 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 32 RICHBOURNE COURT 9 HARROWBY STREET LONDON W1H 5PT |
22/06/1222 June 2012 | DIRECTOR APPOINTED ARMAGHAM KHALIQUE |
22/06/1222 June 2012 | DIRECTOR APPOINTED SALMAN JALAL KHALIQUE |
30/04/1230 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
07/04/117 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
06/01/116 January 2011 | FULL ACCOUNTS MADE UP TO 31/03/10 |
25/03/1025 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
29/06/0929 June 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
16/06/0916 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/04/0812 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 1 OLYMPIC WAY WEMBLEY PARK MIDDLESEX HA9 0NP |
19/03/0819 March 2008 | DIRECTOR APPOINTED ARSALAN BALAL KHALIQUE |
19/03/0819 March 2008 | SECRETARY APPOINTED RABIA MALIK |
05/03/085 March 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
03/03/083 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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