Cambuslang
Glasgow
G72 7RW
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.azharmahmood.com |
---|
Registered Address | 55 Westfarm Crescent Cambuslang Glasgow G72 7RW Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang East |
1 at £1 | Azhar Mahmood 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
23 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Azhar Mahmood on 10 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
12 June 2017 | Director's details changed for Mr Azhar Mahmood on 10 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
11 June 2017 | Registered office address changed from 18 Main Street Lennoxtown Glasgow G66 7HA to 55 Westfarm Crescent Cambuslang Glasgow G72 7RW on 11 June 2017 (1 page) |
11 June 2017 | Registered office address changed from 18 Main Street Lennoxtown Glasgow G66 7HA to 55 Westfarm Crescent Cambuslang Glasgow G72 7RW on 11 June 2017 (1 page) |
19 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
19 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
19 March 2017 | Director's details changed for Mr Azhar Mahmood on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Mr Azhar Mahmood on 19 March 2017 (2 pages) |
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
21 January 2016 | Director's details changed for Mr Azhar Mahmood on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mr Azhar Mahmood on 21 January 2016 (2 pages) |
14 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 February 2014 | Company name changed azhar mahmood & co - LTD\certificate issued on 10/02/14
|
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 February 2014 | Company name changed azhar mahmood & co - LTD\certificate issued on 10/02/14
|
15 June 2013 | Registered office address changed from 18 Main Street Lennoxtown Glasgow G66 7HA United Kingdom on 15 June 2013 (1 page) |
15 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
15 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
15 June 2013 | Registered office address changed from 18 Main Street Lennoxtown Glasgow G66 7HA United Kingdom on 15 June 2013 (1 page) |
12 June 2012 | Appointment of Mr Azhar Mahmood as a director (2 pages) |
12 June 2012 | Appointment of Mr Azhar Mahmood as a director (2 pages) |
22 May 2012 | Incorporation (20 pages) |
22 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 May 2012 | Incorporation (20 pages) |