M & A HUSSAIN PROPERTIES LIMITED

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 2024-05-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

03/03/253 March 2025 Director's details changed for Mrs Asiya Hussain on 2024-03-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 2024-03-20

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/10/2318 October 2023 Satisfaction of charge 107778070006 in full

View Document

16/10/2316 October 2023 Registration of charge 107778070019, created on 2023-10-02

View Document

16/10/2316 October 2023 Registration of charge 107778070018, created on 2023-10-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107778070017

View Document

28/02/2028 February 2020 01/09/18 STATEMENT OF CAPITAL GBP 3652584

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 2 ST GEORGES MEWS 43 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB UNITED KINGDOM

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/11/1819 November 2018 01/09/18 STATEMENT OF CAPITAL GBP 3601584

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070016

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070013

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070012

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070011

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070014

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070015

View Document

29/09/1829 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070010

View Document

29/09/1829 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070009

View Document

27/09/1827 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070008

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070007

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070004

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070003

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070002

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070005

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070006

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107778070001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASIA HUSSAIN / 18/05/2017

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR ASIA HUSSAIN / 18/05/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIA HUSSAIN / 18/05/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIYA HUSSAIN / 18/05/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIA HUSSAIN / 18/05/2017

View Document

18/05/1718 May 2017 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