Advanced company searchLink opens in new window

A H A CONSULTANCY LIMITED

Company number 04614772

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
21 Jul 2021 AA Micro company accounts made up to 31 March 2021
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
10 Aug 2020 AA Micro company accounts made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 Dec 2015 AD01 Registered office address changed from 1st Floor 61 Macrae Road Eden Business Park, Ham Green Bristol BS20 0DD to 1st Floor 61 Macrae Road Eden Office Park, Ham Green Bristol BS20 0DD on 15 December 2015
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AD01 Registered office address changed from 3-8 Redcliffe Parade West Bristol BS1 6SP on 20 May 2014
12 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
12 Dec 2013 CH03 Secretary's details changed for Hazel Ward on 11 December 2013
12 Dec 2013 CH01 Director's details changed for Andrew Robert Holder on 11 December 2013
11 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
11 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders