Advanced company searchLink opens in new window

AHTL ROADWAY LIMITED

Company number 10558700

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)
15 Feb 2024 TM01 Termination of appointment of Kambiz Babaee as a director on 15 February 2024
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
11 Jun 2023 AP01 Appointment of Mr Liam Ablewhite as a director on 9 June 2023
11 Jun 2023 TM01 Termination of appointment of David Hodgson Canfield as a director on 9 June 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Sep 2022 MA Memorandum and Articles of Association
07 Sep 2022 CERTNM Company name changed amberwood drive LIMITED\certificate issued on 07/09/22
  • CONNOT ‐ Change of name notice
01 Sep 2022 PSC05 Change of details for Prime London Holdings 11 Limited as a person with significant control on 26 August 2022
30 Aug 2022 AP01 Appointment of Mr Saseendran Kalarikkal as a director on 26 August 2022
30 Aug 2022 AP01 Appointment of Mr Manraj Singh Bindra as a director on 26 August 2022
30 Aug 2022 PSC02 Notification of Thurloe Lodge Limited as a person with significant control on 26 August 2022
30 Aug 2022 PSC05 Change of details for Prime London Holdings 11 Limited as a person with significant control on 26 August 2022
25 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 August 2022
  • GBP 2
23 Aug 2022 SH08 Change of share class name or designation
22 Aug 2022 AP03 Appointment of Mr Arun Verma as a secretary on 22 August 2022
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 25.08.2022.
04 Apr 2022 PSC02 Notification of Prime London Holdings 11 Limited as a person with significant control on 1 April 2022
04 Apr 2022 PSC07 Cessation of John David Caudwell as a person with significant control on 1 April 2022
14 Mar 2022 MR04 Satisfaction of charge 105587000001 in full
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
21 Dec 2021 MR01 Registration of charge 105587000002, created on 20 December 2021
13 Dec 2021 AA Micro company accounts made up to 31 December 2020