Advanced company searchLink opens in new window

AHFIA PROPERTIES LIMITED

Company number 11306151

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)
22 Feb 2024 PSC01 Notification of Shafia Abbas as a person with significant control on 9 February 2024
16 Nov 2023 AA Micro company accounts made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
08 Jun 2021 AA Micro company accounts made up to 30 April 2021
25 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 30 April 2019
28 Aug 2019 AD01 Registered office address changed from 185 West End Lane Harlington Hayes UB3 5LY United Kingdom to Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL on 28 August 2019
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs shafia abbas
20 Jul 2018 MR01 Registration of charge 113061510001, created on 20 July 2018
12 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 23/07/2018 as it was factually inaccurate, derived from something factually inaccurate