Advanced company searchLink opens in new window

AHLAMS LTD

Company number 08715028

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)
09 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
24 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
12 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
23 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
19 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
11 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
23 Jun 2019 AD01 Registered office address changed from C/O Z.S.N Accountancy & Bookkeeping Services Kemp House 152-160 City Rd London EC1V 2NX England to Office 15, 321-323 High Road Romford Essex RM6 6AX on 23 June 2019
04 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from 26 Seawall Court Dock Road Barking Essex IG11 7GP to C/O Z.S.N Accountancy & Bookkeeping Services Kemp House 152-160 City Rd London EC1V 2NX on 6 July 2018
20 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
16 Oct 2015 CERTNM Company name changed leeroy's discount land LTD\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 May 2015 TM01 Termination of appointment of Mohammed Abdul Bakye as a director on 15 May 2015
28 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 Oct 2014 CH01 Director's details changed for Mr Nasir Ahmed on 31 August 2014