- Company Overview for SKD AHIMAH LIMITED (09652325)
- Filing history for SKD AHIMAH LIMITED (09652325)
- People for SKD AHIMAH LIMITED (09652325)
- More for SKD AHIMAH LIMITED (09652325)
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
|
|
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
|