HORIZON EXECUTIVES LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Confirmation statement made on 2023-10-24 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from . PO Box 1276 Bradford BD1 9DY England to 31a Dewsbury Gate Road Dewsbury WF13 4AX on 2024-05-16

View Document

31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Current accounting period shortened from 2022-08-31 to 2022-08-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Change of details for Mr Mohammed Faadil Khan as a person with significant control on 2021-12-08

View Document

11/02/2211 February 2022 Appointment of Mr Arslan Amir Qureshi as a director on 2021-05-02

View Document

11/02/2211 February 2022 Cessation of Adil Qureshi as a person with significant control on 2021-12-08

View Document

05/01/225 January 2022 Notification of Adil Qureshi as a person with significant control on 2021-12-08

View Document

05/01/225 January 2022 Appointment of Mr Adil Qureshi as a director on 2021-05-02

View Document

05/01/225 January 2022 Cessation of Faadil Mohammed Khan as a person with significant control on 2021-12-08

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

03/12/213 December 2021 Termination of appointment of Arslan Amir Qureshi as a director on 2021-05-01

View Document

03/12/213 December 2021 Notification of Arslan Amir Qureshi as a person with significant control on 2021-05-01

View Document

03/12/213 December 2021 Notification of Faadil Mohammed Khan as a person with significant control on 2016-08-02

View Document

03/12/213 December 2021 Appointment of Mr Arslan Amir Qureshi as a director on 2021-05-01

View Document

03/12/213 December 2021 Cessation of Faadil Mohammed Khan as a person with significant control on 2021-05-01

View Document

03/12/213 December 2021 Cessation of Arslan Amir Qureshi as a person with significant control on 2021-05-01

View Document

17/11/2117 November 2021 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to . PO Box 1276 Bradford BD1 9DY on 2021-11-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR FAADIL MOHAMMED KHAN / 09/07/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHOHAIB KHAN

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM FLAT 1, 21 PEARSON LANE BRADFORD WEST YORKSHIRE BD9 6BL

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, SECRETARY SAIMA BIBI

View Document

07/10/177 October 2017 DIRECTOR APPOINTED MR SHOHAIB MOHAMMED KHAN

View Document

07/10/177 October 2017 CESSATION OF SAIMA BIBI AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR FAADIL MOHAMMED KHAN / 02/08/2016

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SAIMA BIBI / 02/08/2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR UZAIR KHAN

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 22 BLENHEIM ROAD BRADFORD WEST YORKSHIRE BD8 7LH

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR UZAIR KHAN

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/131 August 2013 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