Advanced company searchLink opens in new window

AHS BESPOKE CONSTRUCTION LIMITED

Company number 08914475

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)
11 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
30 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
22 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
22 Mar 2023 AD01 Registered office address changed from 63/66 Hatton Garden 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 22 March 2023
22 Mar 2023 AD01 Registered office address changed from 91a Rivington Street Rivington Street Third Floor London EC2A 3AY England to 63/66 Hatton Garden 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 22 March 2023
07 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
30 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
10 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 28 February 2020
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Nov 2018 TM02 Termination of appointment of Stavroula Kadditi as a secretary on 18 November 2018
09 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
26 Feb 2018 AAMD Amended micro company accounts made up to 28 February 2017
31 Dec 2017 AA Micro company accounts made up to 28 February 2017
31 Mar 2017 TM01 Termination of appointment of Stavroula Kadditi as a director on 18 March 2017
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
01 Dec 2016 AA Micro company accounts made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
17 Mar 2016 AD01 Registered office address changed from C/O Afterhourstudio Architects 93a Rivington Street 93a Rivington Street London EC2A 3AY to 91a Rivington Street Rivington Street Third Floor London EC2A 3AY on 17 March 2016
28 Jan 2016 AP01 Appointment of Miss Stavroula Kadditi as a director on 1 January 2016
26 Jan 2016 AP03 Appointment of Miss Stavroula Kadditi as a secretary on 1 January 2016