KAHF DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Cessation of Abdul Jabbar as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Notification of Munavar Baig Moghal as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Registered office address changed from 71 Danson Lane Welling, Kent DA16 2BQ United Kingdom to 48 Clifton Road Welling DA16 1QD on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Farhana Abdul Jabbar as a secretary on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Abdul Jabbar as a director on 2025-05-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-02-22 with updates

View Document

07/05/257 May 2025 Certificate of change of name

View Document

07/05/257 May 2025 Appointment of Mr Munavar Baig Moghal as a director on 2025-05-07

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JABBAR / 08/09/2020

View Document

08/09/208 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS FARHANA ABDUL JABBAR / 08/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR ABDUL JABBAR / 08/09/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 21 BOOTH CLOSE LONDON SE28 8BW UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 5 HOLST AVENUE MANCHESTER M8 0LS UNITED KINGDOM

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JABBAR / 21/01/2018

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM COMPUTER FRIENDS LIMITED UNIT 45 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM FLAT 5 154A HOE STREET LONDON GREATER LONDON E17 4QH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/11/1224 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/07/1110 July 2011 REGISTERED OFFICE CHANGED ON 10/07/2011 FROM 99 WINDSOR ROAD LONDON GREATER LONDON E10 5LP UNITED KINGDOM

View Document

10/07/1110 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS FARHANA ABDUL JABBAR / 10/07/2011

View Document

10/07/1110 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JABBAR / 10/07/2011

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JABBAR / 06/11/2010

View Document

21/11/1021 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FARHANA ABDUL JABBAR / 07/11/2010

View Document

21/11/1021 November 2010 REGISTERED OFFICE CHANGED ON 21/11/2010 FROM FLAT 4 287 CANN HALL ROAD LONDON E11 3NL UNITED KINGDOM

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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