Advanced company searchLink opens in new window

AEHOSH PROPERTIES LTD

Company number 11477670

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)
17 Sep 2025 CH01 Director's details changed for Dr Ayodele Babatunde Osunrinade on 6 September 2025
09 Sep 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2025 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2025 AD01 Registered office address changed from 133 the Broadway London NW7 4RN United Kingdom to 24 Spicersfield Cheshunt Waltham Cross EN7 6BQ on 11 June 2025
13 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
05 Aug 2024 CH01 Director's details changed for Dr Ayodele Babatunde Osunrinade on 26 July 2024
02 Jul 2024 AA Accounts for a dormant company made up to 31 July 2023
04 Sep 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 July 2022
23 Sep 2022 AA Micro company accounts made up to 31 July 2021
03 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
01 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
20 Jul 2021 AAMD Amended micro company accounts made up to 31 July 2019
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
23 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-27
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
16 Jul 2019 CH01 Director's details changed for Dr Ayodele Babatunde Osunrinade on 16 July 2019
16 Jul 2019 PSC04 Change of details for Dr Ayodele Babatunde Osunrinade as a person with significant control on 10 July 2019
17 Apr 2019 TM01 Termination of appointment of Evelyn Mensah as a director on 15 April 2019
19 Feb 2019 AP01 Appointment of Dr Evelyn Mensah as a director on 19 February 2019
23 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-23
  • GBP 50