Advanced company searchLink opens in new window

AHASS LIMITED

Company number 11204323

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
28 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 28 February 2021
13 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 28 February 2020
11 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
26 Nov 2019 CH01 Director's details changed for Ahmed Hassania on 26 November 2019
26 Nov 2019 PSC04 Change of details for Ahmed Hassania as a person with significant control on 26 November 2019
17 Oct 2019 AA Micro company accounts made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
18 Dec 2018 TM01 Termination of appointment of Ashley Jordan as a director on 26 October 2018
18 Dec 2018 PSC07 Cessation of Ashley Jordan as a person with significant control on 26 October 2018
29 Oct 2018 PSC01 Notification of Ashley Jordan as a person with significant control on 26 October 2018
29 Oct 2018 AP01 Appointment of Miss Ashley Jordan as a director on 26 October 2018
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 15
07 Sep 2018 CH01 Director's details changed for Ahmed Hassania on 7 September 2018
10 May 2018 AD01 Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Fox Bartfield Ltd 57a Commercial Street Rothwell Leeds LS26 0QD on 10 May 2018
08 Mar 2018 AD01 Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Northgate 118 North Street Leeds LS2 7PN on 8 March 2018
07 Mar 2018 CH01 Director's details changed for Ahmed Hassania on 7 March 2018
07 Mar 2018 PSC04 Change of details for Ahmed Hassania as a person with significant control on 7 March 2018
13 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • GBP 10