Advanced company searchLink opens in new window

HUQUE CHAUDHRY ASSOCIATES LIMITED

Company number 08942250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
06 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
04 Apr 2023 AA Accounts for a dormant company made up to 31 January 2023
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
08 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
08 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jun 2021 AA Accounts for a dormant company made up to 31 January 2021
04 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
20 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
01 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
27 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
27 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
24 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
13 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Nov 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 January 2015
30 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
12 Aug 2014 CH01 Director's details changed for Mr Ahmed Raza Effendi on 1 August 2014
12 Aug 2014 AD01 Registered office address changed from 26 Wigton Park Close Leeds West Yorkshire LS17 8UH England to Westways Park Avenue Roundhay Leeds LS8 2JJ on 12 August 2014
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted