Advanced company searchLink opens in new window

AHBSTRA ENGINEERING LTD

Company number 12055055

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)
08 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 12,986.52
23 Apr 2024 AD01 Registered office address changed from Office 4.08 42 Brook Street London W1K 5DB England to Unit 23, Chelsea Wharf 15 Lots Road London SW10 0QJ on 23 April 2024
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 12,841.74
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 12,584.01
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 12,450.15
13 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 12,247.19
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 January 2024
  • GBP 10,893.62
15 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2023 SH10 Particulars of variation of rights attached to shares
15 Nov 2023 MA Memorandum and Articles of Association
14 Nov 2023 SH08 Change of share class name or designation
14 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with updates
25 May 2023 SH02 Sub-division of shares on 3 May 2023
03 May 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 10,000
03 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
19 Dec 2022 AD01 Registered office address changed from 42 42 Brook Street London W1K 5DB England to Office 4.08 42 Brook Street London W1K 5DB on 19 December 2022
19 Dec 2022 AD01 Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 42 42 Brook Street London W1K 5DB on 19 December 2022
12 Jul 2022 PSC04 Change of details for Hashem Arouzi as a person with significant control on 5 April 2022
12 Jul 2022 CH01 Director's details changed for Hashem Arouzi on 5 April 2022
12 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates