PROJECT KAHN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Notification of Afzal Kahn as a person with significant control on 2022-10-11

View Document

02/03/232 March 2023 Cessation of Jamshaid Khan as a person with significant control on 2022-10-11

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMSHAID KAHN / 02/03/2020

View Document

02/03/202 March 2020 SECRETARY'S CHANGE OF PARTICULARS / JAMSHED KHAN / 02/03/2020

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/11/1223 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/11/1219 November 2012 06/12/11 STATEMENT OF CAPITAL GBP 128

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMSHAD KHAN / 23/05/2012

View Document

10/04/1210 April 2012 AUDITOR'S RESIGNATION

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/112 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR AFZAL KHAN

View Document

13/01/1113 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 240 CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4SX

View Document

17/11/0917 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMSHAD KHAN / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AFZAL KHAN / 11/11/2009

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/02/079 February 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 568-570 THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 9NF

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 7 KENILWORTH AVENUE HARROGATE NORTH YORKSHIRE HG2 8DB

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 COMPANY NAME CHANGED PROJECT KHAN LIMITED CERTIFICATE ISSUED ON 13/01/04

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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