Advanced company searchLink opens in new window

AHFS HOLDINGS LIMITED

Company number 08612062

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)
29 Jun 2018 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE to Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ on 29 June 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
26 Jun 2018 TM01 Termination of appointment of David Michael Child as a director on 20 June 2018
17 May 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
17 May 2018 MAR Re-registration of Memorandum and Articles
17 May 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 May 2018 RR02 Re-registration from a public company to a private limited company
30 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 76,816.73
05 Feb 2018 AP01 Appointment of Mr James Stuart Taylor as a director on 29 January 2018
20 Dec 2017 AA01 Previous accounting period shortened from 28 June 2017 to 27 June 2017
17 Oct 2017 AP04 Appointment of Tricor Secretaries Limited as a secretary on 1 October 2017
17 Oct 2017 TM02 Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 1 October 2017
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 76,561.6
13 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
07 Jul 2017 PSC08 Notification of a person with significant control statement
13 Jun 2017 AA Group of companies' accounts made up to 30 June 2016
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 76,252.31
10 Mar 2017 SH08 Change of share class name or designation
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
03 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 75,161.91
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 75,572.04