- Company Overview for A & H VENTURES LIMITED (10650538)
- Filing history for A & H VENTURES LIMITED (10650538)
- People for A & H VENTURES LIMITED (10650538)
- More for A & H VENTURES LIMITED (10650538)
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) |
---|---|---|---|
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
17 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
23 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 May 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
16 Aug 2020 | TM01 | Termination of appointment of Muhammad Ali Siddiqi as a director on 16 August 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
25 Jan 2019 | AD01 | Registered office address changed from 40 Pemdevon Road Croydon CR0 3QN England to 40 Pemdevon Road Croydon CR0 3QN on 25 January 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 438 West Green Road London N15 3PT England to 40 Pemdevon Road Croydon CR0 3QN on 25 January 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 32 Henningham Road London N17 7DT England to 438 West Green Road London N15 3PT on 16 November 2018 | |
22 Oct 2018 | PSC01 | Notification of Ahmad Hasan Mansoor Siddiqi as a person with significant control on 1 October 2018 | |
22 Oct 2018 | PSC07 | Cessation of Muhammad Ali Siddiqi as a person with significant control on 1 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Ahmad Hasan Mansoor Siddiqi as a director on 1 October 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
22 Jan 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 32 Henningham Road London N17 7DT on 22 January 2018 | |
03 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-03
|