- Company Overview for AHEAD COMMERCIAL LIMITED (08274432)
- Filing history for AHEAD COMMERCIAL LIMITED (08274432)
- People for AHEAD COMMERCIAL LIMITED (08274432)
- More for AHEAD COMMERCIAL LIMITED (08274432)
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) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
05 Oct 2017 | PSC01 | Notification of Daiva Moss as a person with significant control on 6 April 2016 | |
05 Oct 2017 | PSC01 | Notification of Howard Frederick Moss as a person with significant control on 6 April 2016 | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 24 February 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
16 Jan 2013 | AD01 | Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 16 January 2013 |