AHMED (GLASGOW) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/11/2513 November 2025 New | Termination of appointment of Salma Ahmed as a secretary on 2025-11-10 |
| 06/11/256 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-20 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/08/2420 August 2024 | Notification of Nazir Ahmed as a person with significant control on 2024-08-18 |
| 08/08/248 August 2024 | Cessation of Nazir Ahmed as a person with significant control on 2024-08-01 |
| 08/08/248 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
| 08/07/208 July 2020 | DIRECTOR APPOINTED MR MUHAMMED FAISAL AHMED |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM C/O MR NAZIR AHMED 6 KINGS PARK AVENUE GLASGOW G44 4UP SCOTLAND |
| 28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 480/482 ST. VINCENT STREET GLASGOW G3 8XU |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/05/164 May 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1414 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/11/1211 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/03/1229 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 480/482 ST. VINCENT STREET GLASGOW G3 8XU SCOTLAND |
| 29/01/1229 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/04/1118 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/05/107 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
| 07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 298-300 MAXWELL ROAD GLASGOW G41 1PJ |
| 06/05/106 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALMA AHMED / 01/10/2009 |
| 06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAZIR AHMED / 01/10/2009 |
| 03/04/093 April 2009 | DIRECTOR APPOINTED NAZIR AHMED |
| 03/04/093 April 2009 | SECRETARY APPOINTED SALMA AHMED |
| 24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 24/03/0924 March 2009 | 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