- Company Overview for AHOO LTD (12124156)
- Filing history for AHOO LTD (12124156)
- People for AHOO LTD (12124156)
- More for AHOO LTD (12124156)
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) |
---|---|---|---|
30 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
19 Apr 2022 | PSC04 | Change of details for Mr Khalid Mukhtar as a person with significant control on 21 October 2019 | |
26 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
20 Apr 2021 | TM01 | Termination of appointment of Ahmad Shahkar Qiam as a director on 20 April 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 372 Fox Hollies Road Acocks Green Birmingham B27 7PX England to 372 Fox Hollies Road Acocks Green Birmingham B27 7PX on 20 April 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 1039 Stratford Road Hall Green Birmingham B28 8AS England to 372 Fox Hollies Road Acocks Green Birmingham B27 7PX on 20 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
09 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 April 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
07 Nov 2019 | PSC01 | Notification of Khalid Mukhtar as a person with significant control on 21 October 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Khalid Mukhtar on 21 October 2019 | |
07 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
07 Nov 2019 | PSC07 | Cessation of Abdul Ghafar Nasseri as a person with significant control on 21 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Abdul Ghafar Nasseri as a director on 21 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Ahmad Shahkar Qiam as a director on 21 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 6 Dorchester Road Solihull B91 1LT England to 1039 Stratford Road Hall Green Birmingham B28 8AS on 21 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Khalid Mukhtar as a director on 21 October 2019 | |
26 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-26
|