DH BUSINESS ADVISORS LIMITED

Register to unlock more data on OkredoRegister

DH BUSINESS ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06750490

Incorporation date

17/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Alexander House, 60 - 61 Tenby Street North, Birmingham B1 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2008)
dot icon07/01/2026
Statement of capital following an allotment of shares on 2024-11-18
dot icon12/12/2025
Statement of capital following an allotment of shares on 2024-11-18
dot icon12/12/2025
Confirmation statement made on 2025-11-17 with updates
dot icon28/11/2025
Micro company accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon30/11/2024
Micro company accounts made up to 2023-11-30
dot icon04/04/2024
Registration of charge 067504900002, created on 2024-04-02
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon29/11/2022
Micro company accounts made up to 2021-11-30
dot icon30/11/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon30/11/2021
Cessation of Samina Azam as a person with significant control on 2020-11-18
dot icon30/11/2021
Cessation of Umran Ali Azam as a person with significant control on 2020-11-18
dot icon23/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/12/2019
Amended total exemption full accounts made up to 2017-11-30
dot icon10/12/2019
Amended total exemption full accounts made up to 2018-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon04/12/2017
Change of details for Mr Umran Ali Azam as a person with significant control on 2017-12-04
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/03/2016
Amended total exemption small company accounts made up to 2014-11-30
dot icon21/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon21/11/2015
Director's details changed for Mr Mohammed Banaras Azam on 2015-11-21
dot icon21/11/2015
Secretary's details changed for Mr Mohammed Banaras Azam on 2015-11-21
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon26/11/2013
Registered office address changed from Alexander House 60 Tenby Street North Jewellery Quarter Birmingham West Midlands B1 3EG on 2013-11-26
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/04/2013
Registration of charge 067504900001
dot icon14/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/03/2010
Registered office address changed from 315F Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 2010-03-31
dot icon23/02/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mohammed Banaras Azam on 2009-11-01
dot icon17/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
187.24K
-
0.00
-
-
2022
12
310.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Azam, Mohammed Banaras
Director
17/11/2008 - Present
20
Azam, Mohammed Banaras
Secretary
17/11/2008 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DH BUSINESS ADVISORS LIMITED

DH BUSINESS ADVISORS LIMITED is an(a) Active company incorporated on 17/11/2008 with the registered office located at Alexander House, 60 - 61 Tenby Street North, Birmingham B1 3EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DH BUSINESS ADVISORS LIMITED?

toggle

DH BUSINESS ADVISORS LIMITED is currently Active. It was registered on 17/11/2008 .

Where is DH BUSINESS ADVISORS LIMITED located?

toggle

DH BUSINESS ADVISORS LIMITED is registered at Alexander House, 60 - 61 Tenby Street North, Birmingham B1 3EG.

What does DH BUSINESS ADVISORS LIMITED do?

toggle

DH BUSINESS ADVISORS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for DH BUSINESS ADVISORS LIMITED?

toggle

The latest filing was on 07/01/2026: Statement of capital following an allotment of shares on 2024-11-18.