AHLAN IT SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | Registered office address changed from Office 2.1 133 Creek Road London SE8 3BU England to C/O Baloch 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 2025-03-25 |
| 25/03/2525 March 2025 | Confirmation statement made on 2024-12-16 with no updates |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 15/03/2415 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 14/03/2414 March 2024 | Confirmation statement made on 2023-12-16 with no updates |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/09/233 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
| 09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
| 08/03/238 March 2023 | Confirmation statement made on 2022-12-16 with no updates |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 24/01/2224 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM OFFICE 2.2 133 CREEK ROAD LONDON SE8 3BU ENGLAND |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/03/1721 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 19/03/1719 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED BASHEER ALI / 19/03/2017 |
| 15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/06/1625 June 2016 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 86-90 PAUL STREET LONDON EC2A 4NE |
| 05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/01/1615 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
| 14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 37 BURGESS ROAD STRATFORD E15 2AD |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/01/1510 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/01/1510 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 16/12/1316 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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