Company NameH Ahmad Consulting Ltd
DirectorNaeem Ahmad
Company StatusActive - Proposal to Strike off
Company Number08579792
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Previous NameH. Ahmad Bookkeeping Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Naeem Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 Newminster Road
Newcastle Upon Tyne
NE4 9LJ
Director NameMrs Humaira Riaz
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address38 Newminster Road
Newcastle Upon Tyne
NE4 9LJ

Location

Registered Address88 West Road
Newcastle Upon Tyne
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Humaira Riaz
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 January 2023 (1 year, 3 months ago)
Next Return Due25 January 2024 (overdue)

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 March 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
26 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
2 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
7 January 2021Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 88 West Road Newcastle upon Tyne NE15 6PR on 7 January 2021 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
15 April 2019Cessation of Humaira Riaz as a person with significant control on 4 April 2019 (1 page)
15 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 February 2018Registered office address changed from 38 Newminster Road Newcastle upon Tyne NE4 9LJ England to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 8 February 2018 (1 page)
11 January 2018Appointment of Mr Naeem Ahmad as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Humaira Riaz as a director on 1 January 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Notification of Naeem Ahmad as a person with significant control on 1 January 2018 (2 pages)
15 August 2017Notification of Humaira Riaz as a person with significant control on 10 June 2017 (2 pages)
15 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
15 August 2017Notification of Humaira Riaz as a person with significant control on 10 June 2017 (2 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 August 2016Director's details changed for Humaira Riaz on 10 August 2016 (2 pages)
17 August 2016Director's details changed for Humaira Riaz on 10 August 2016 (2 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
7 July 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
7 July 2016Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
7 July 2016Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Company name changed H. ahmad bookkeeping services LTD\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
18 March 2016Registered office address changed from 39 Fairholm Road Newcastle upon Tyne Tyne and Wear NE4 8AT to 38 Newminster Road Newcastle upon Tyne NE4 9LJ on 18 March 2016 (1 page)
18 March 2016Company name changed H. ahmad bookkeeping services LTD\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
18 March 2016Registered office address changed from 39 Fairholm Road Newcastle upon Tyne Tyne and Wear NE4 8AT to 38 Newminster Road Newcastle upon Tyne NE4 9LJ on 18 March 2016 (1 page)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
21 June 2013Incorporation
Statement of capital on 2013-06-21
  • GBP 100
(27 pages)
21 June 2013Incorporation
Statement of capital on 2013-06-21
  • GBP 100
(27 pages)