Advanced company searchLink opens in new window

AHA HOLDING LIMITED

Company number 11483030

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 May 2024 AD01 Registered office address changed from 11 Coldbath Square London EC1R 5HL England to 183 Angel Place Fore Street London N18 2UD on 17 May 2024
11 Mar 2024 AD01 Registered office address changed from 1st Floor 9 South Molton Street London W1K 5QH England to 11 Coldbath Square London EC1R 5HL on 11 March 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 AD01 Registered office address changed from Unit 12 21 Davies Street London W1K 3DE England to 1st Floor 9 South Molton Street London W1K 5QH on 17 August 2023
07 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
14 Jun 2023 TM01 Termination of appointment of Hasan Peker as a director on 31 May 2023
05 Apr 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
12 Aug 2022 AD01 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit 12 21 Davies Street London W1K 3DE on 12 August 2022
26 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 July 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 July 2019
03 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
05 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
07 Jun 2019 AD01 Registered office address changed from 99 Gray's Inn Road London WC1X 8TY United Kingdom to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019
24 Sep 2018 MA Memorandum and Articles of Association
24 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Sep 2018 CC04 Statement of company's objects
25 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted