Advanced company searchLink opens in new window

AH ASSOCIATES LTD

Company number 06549400

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
16 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 AD01 Registered office address changed from 53 Stanley Road Bromley Kent BR2 9JH to Rosemary Farm Cudham Lane South Knockholt Sevenoaks Kent TN14 7NY on 15 September 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Apr 2013 CH01 Director's details changed for Mr Adrian Harrold on 31 March 2013
28 Apr 2013 AD02 Register inspection address has been changed from Gainsborough Court 45 Homesdale Road Bromley Kent BR2 9NB