ANSAB PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

09/05/249 May 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

02/12/212 December 2021 Change of details for Dr Mina Mohiul Maqsud Chowdhury as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Dr Mina Mohiul Maqsud Chowdhury on 2021-12-02

View Document

02/12/212 December 2021 Registered office address changed from 1455 Maryhill Road First Floor Glasgow G20 9AA Scotland to 3rd Floor, 95-107 Lancefield Street Glasgow G3 8HZ on 2021-12-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR MINA MOHIUL MAQSUD CHOWDHURY / 12/03/2021

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / DR MINA MOHIUL MAQSUD CHOWDHURY / 12/03/2021

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR UMME CHOWDHURY

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MISS UMME MARYAM ALIAH MASHROOFAH CHOWDHURY

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM UNIT 5/3, 34 WEST GEORGE STREET GLASGOW G2 1DA SCOTLAND

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6265290007

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6265290002

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6265290001

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6265290006

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6265290003

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6265290004

View Document

03/04/193 April 2019 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