Advanced company searchLink opens in new window

AHMARRA INSTALLATIONS LTD

Company number 06470734

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)
15 Mar 2024 PSC04 Change of details for Mr Timothy Michael Doran as a person with significant control on 15 March 2024
15 Mar 2024 CH01 Director's details changed for Mr Timothy Michael Doran on 15 March 2024
15 Mar 2024 CH03 Secretary's details changed for Mrs Kellie Marie Doran on 15 March 2024
18 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
01 Aug 2022 SH06 Cancellation of shares. Statement of capital on 30 May 2022
  • GBP 7,503
01 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Jul 2022 AP01 Appointment of Mr Benjamin Peter Doran as a director on 1 June 2022
19 Jul 2022 AP01 Appointment of Mr Alexander Patrick Doran as a director on 1 June 2022
19 Jul 2022 AP01 Appointment of Emily Doran as a director on 1 June 2022
19 Jul 2022 AP01 Appointment of Mrs Kellie Marie Doran as a director on 1 June 2022
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of Richard Stephen Panrucker as a director on 30 May 2022
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
09 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 TM01 Termination of appointment of Michael Kinchin as a director on 28 August 2021
29 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 06/05/2021
27 May 2021 SH06 Cancellation of shares. Statement of capital on 6 May 2021
  • GBP 9,803
04 May 2021 AD01 Registered office address changed from 20, Fitzherbert Road, Farlington Portsmouth Hampshire PO6 1SD to Unit 2 Hermitage Park Harts Farm Way Havant PO9 1FA on 4 May 2021
09 Mar 2021 AP01 Appointment of Mr Michael Kinchin as a director on 1 January 2021
03 Mar 2021 AP01 Appointment of Mr Thomas Peter Nevill as a director on 1 January 2021
10 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
12 Jan 2021 AP01 Appointment of Mr Adam Michael Symons as a director on 1 January 2021