AGHA DEVELOPER AND INVESTOR LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/02/2517 February 2025 Registered office address changed from 54 Bell Road Hounslow TW3 3PB England to 16 Heath Road Twickenham TW1 4BZ on 2025-02-17

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-05-26

View Document

26/05/2426 May 2024 Annual accounts for year ending 26 May 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-05-26

View Document

26/05/2326 May 2023 Annual accounts for year ending 26 May 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-05-26

View Document

06/12/226 December 2022 Change of details for a person with significant control

View Document

05/12/225 December 2022 Director's details changed for Mr Sayed Ahmad Agha on 2022-12-05

View Document

26/05/2226 May 2022 Annual accounts for year ending 26 May 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

04/01/224 January 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-26

View Document

22/12/2122 December 2021 Micro company accounts made up to 2020-05-31

View Document

12/11/2112 November 2021 Current accounting period shortened from 2021-02-28 to 2020-05-31

View Document

26/05/2126 May 2021 Annual accounts for year ending 26 May 2021

View Accounts

04/02/214 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091866240003

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR SAYED AGHA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED AHMAD AGHA / 14/04/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091866240002

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 54 BELL ROAD HOUNSLOW TW3 3PB ENGLAND

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 2ND FLOOR 1 BELL STREET LONDON NW1 5BY ENGLAND

View Document

20/11/1920 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED AHMAD AGHA / 08/11/2019

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091866240003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR SAYED AHMAD / 22/02/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

07/02/197 February 2019 CESSATION OF SAYED JALAL AS A PSC

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 9 STANHOPE TERRACE LONDON W2 2UB ENGLAND

View Document

22/11/1822 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR SAYED JALAL / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED AHMAD AGHA / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED JALAL AGHA / 22/02/2018

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAYED AHMAD

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 1 STANHOPE PLACE GROUND FLOOR LONDON W2 2HB ENGLAND

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED AHMAD AGHA / 17/01/2018

View Document

01/12/171 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 300

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091866240001

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091866240002

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR ERNEST PALLETT

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR ERNEST EDWARD PALLETT

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED JALAL AGHA / 01/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED AHMAD AGHA / 01/10/2017

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 73 ASKEW ROAD LONDON W12 9AH

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

02/11/162 November 2016 COMPANY NAME CHANGED AGHA CO ESTATE LIMITED CERTIFICATE ISSUED ON 02/11/16

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR SAYED AHMAD AGHA

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 36 CHURCHFIELD ROAD LONDON W3 6EB

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 FIRST GAZETTE

View Document

19/09/1519 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/08/1422 August 2014 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