Advanced company searchLink opens in new window

A & H STORES LTD

Company number 11574387

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)
13 Feb 2024 PSC01 Notification of Harprit Singh as a person with significant control on 13 February 2024
13 Feb 2024 PSC07 Cessation of Pritam Singh as a person with significant control on 13 February 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
21 Feb 2023 AA Unaudited abridged accounts made up to 31 October 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
21 Feb 2023 AP01 Appointment of Mrs Narinder Kaur as a director on 21 February 2023
21 Feb 2023 TM01 Termination of appointment of Priyanka Singh as a director on 21 February 2023
14 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
25 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
25 Feb 2022 AD01 Registered office address changed from 39 Berkeley Avenue Reading RG1 6JS England to PO Box RG1 6EJ 35 35 st Saviours Road Reading RG1 6EJ on 25 February 2022
08 Dec 2021 AD01 Registered office address changed from Bridge House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to 39 Berkeley Avenue Reading RG1 6JS on 8 December 2021
01 Jun 2021 AP03 Appointment of Mr Harprit Singh as a secretary on 28 May 2021
10 May 2021 AA Total exemption full accounts made up to 31 October 2020
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
24 Dec 2019 AA01 Previous accounting period extended from 30 September 2019 to 31 October 2019
27 Aug 2019 PSC04 Change of details for Mr Pritam Singh as a person with significant control on 27 August 2019
27 Aug 2019 CH01 Director's details changed for Mr Pritam Singh on 27 August 2019
25 Mar 2019 AD01 Registered office address changed from Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 25 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
22 Mar 2019 AP01 Appointment of Mrs Priyanka Singh as a director on 18 September 2018
18 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-18
  • GBP 100