Advanced company searchLink opens in new window

AHAVA COMMUNITY LTD

Company number 07945052

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)
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2024 AA Total exemption full accounts made up to 29 March 2023
28 Mar 2023 AA Total exemption full accounts made up to 29 March 2022
21 Feb 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
13 Feb 2023 MR01 Registration of charge 079450520002, created on 27 January 2023
13 Feb 2023 MR01 Registration of charge 079450520003, created on 27 January 2023
22 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
07 Dec 2022 TM01 Termination of appointment of Teri Goodyear as a director on 11 October 2022
27 May 2022 MR01 Registration of charge 079450520001, created on 27 May 2022
01 Apr 2022 RP04AP01 Second filing for the appointment of Mrs Grace Akalonu as a director
25 Mar 2022 AA Total exemption full accounts made up to 30 March 2021
03 Feb 2022 CC04 Statement of company's objects
27 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
23 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
14 Aug 2021 CH01 Director's details changed for Dr Joseph Kyari on 14 August 2021
14 Aug 2021 CH01 Director's details changed for Mrs Teri Goodyear on 14 August 2021
26 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-16
24 Feb 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
22 Jan 2020 AD01 Registered office address changed from Sennen Cottage Ockendon Road Upminster Essex RM14 2DN to 4 Atlanta Boulevard Romford Essex RM1 1TB on 22 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 27 December 2018 with no updates