Advanced company searchLink opens in new window

A.H.ALLAM ENT LIMITED

Company number 12514183

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)
25 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
09 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
14 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with updates
23 Jan 2023 MA Memorandum and Articles of Association
11 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 AP01 Appointment of Dr Ghada Hassan Elsayed Hassan Allam as a director on 31 March 2022
13 Apr 2022 AP01 Appointment of Dr Sherihan Hassan Elsayed Hassan Allam as a director on 31 March 2022
13 Apr 2022 AP01 Appointment of Professor Huda Mohammed Abdallah Eltahry as a director on 31 March 2022
13 Apr 2022 AP01 Appointment of Professor Hassan Elsayed Hassan Allam as a director on 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
13 Apr 2022 TM01 Termination of appointment of Dalia Tohlob as a director on 31 March 2022
08 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 AD01 Registered office address changed from 1 Hollyfern Road Altrincham Greater Manchester WA14 5YT England to 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 11 October 2021
09 Oct 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
09 Oct 2021 RT01 Administrative restoration application
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-12
  • GBP 100