Advanced company searchLink opens in new window

A & H MACHINERY (UK) LTD

Company number 08925066

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
25 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
07 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
22 Mar 2016 AP01 Appointment of Mr Haider Nanakali as a director on 4 January 2016
22 Mar 2016 TM01 Termination of appointment of Aarif Yaseen Hussein as a director on 4 January 2016
22 Mar 2016 AD01 Registered office address changed from 129 Station Road London NW4 4NJ to 3 Pembroke House Hallfield Estate London W2 6HG on 22 March 2016
23 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
04 Aug 2015 AD01 Registered office address changed from 3 Pembroke House Hallfield Estate London W2 6HG to 129 Station Road London NW4 4NJ on 4 August 2015
04 Aug 2015 AP01 Appointment of Mr Aarif Yaseen Hussein as a director on 7 March 2015
04 Aug 2015 TM01 Termination of appointment of Haider Nanakali as a director on 7 March 2015