Advanced company searchLink opens in new window

A & H EUROPE LTD

Company number 01399323

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)
25 Sep 2018 TM01 Termination of appointment of Richard Mario Andreoli as a director on 14 July 2018
31 May 2018 AA Accounts for a small company made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
20 Jun 2017 AA Accounts for a small company made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
30 Jun 2016 AA Accounts for a small company made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
06 Jan 2016 AD01 Registered office address changed from Farren Court the Street Cowfold Horsham West Sussex RH13 8BP to Farren Court the Street Cowfold Horsham West Sussex RH13 8BP on 6 January 2016
04 Jan 2016 AD01 Registered office address changed from 24B Star Road Partridge Green Horsham West Sussex RH13 8RA to Farren Court the Street Cowfold Horsham West Sussex RH13 8BP on 4 January 2016
11 Sep 2015 AA Accounts for a small company made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
18 Jul 2014 AA Accounts for a small company made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
28 Aug 2013 AA Accounts for a small company made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
11 Sep 2012 AP01 Appointment of Richard Mario Andreoli as a director
11 Sep 2012 TM01 Termination of appointment of Hans Feibelman as a director
11 Sep 2012 TM01 Termination of appointment of Jeffrey Feibelman as a director
11 Sep 2012 TM01 Termination of appointment of Margot Adler as a director
29 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
04 May 2012 CC04 Statement of company's objects
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2012 AA Accounts for a small company made up to 31 December 2011
07 Nov 2011 TM01 Termination of appointment of Ian Richmond as a director
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010