Advanced company searchLink opens in new window

SKD AHIMAH LIMITED

Company number 09652325

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)
02 Dec 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
29 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
05 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
03 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
10 May 2022 AD01 Registered office address changed from 3 Huxley Close Wexham Slough SL3 6LW England to 3 st Denis Close Huntercombe Lane North Maidenhead SL6 0FH on 10 May 2022
31 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
19 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
06 Aug 2019 AA Micro company accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
22 May 2019 CH01 Director's details changed for Sylvester Ahimah on 22 May 2019
22 May 2019 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to 3 Huxley Close Wexham Slough SL3 6LW on 22 May 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
04 Jul 2017 PSC01 Notification of Sylvester Ahimah as a person with significant control on 1 June 2016
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Nov 2016 CH01 Director's details changed for Sylvester Ahimah on 11 November 2016
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
03 Feb 2016 CH01 Director's details changed for Sylvester Ahimah on 3 February 2016
23 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-23
  • GBP 1