Advanced company searchLink opens in new window

AHE123 LIMITED

Company number 01893644

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)
07 May 2024 AA Micro company accounts made up to 31 August 2023
14 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
03 Feb 2024 AD02 Register inspection address has been changed from Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR England to Arnold & Porter Tower 42 25 Old Broad Street London EC2N 1HQ
18 Dec 2023 MR04 Satisfaction of charge 018936440013 in full
03 Oct 2023 MR01 Registration of charge 018936440014, created on 29 September 2023
18 May 2023 AA Micro company accounts made up to 31 August 2022
01 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
20 Sep 2022 TM01 Termination of appointment of Chris William Emerson as a director on 15 September 2022
28 Apr 2022 AA Micro company accounts made up to 31 August 2021
10 Feb 2022 AD02 Register inspection address has been changed from 2nd Floor Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
05 May 2021 AA Micro company accounts made up to 31 August 2020
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
29 Jan 2021 PSC04 Change of details for Mr George Leonard Dexter as a person with significant control on 28 January 2021
29 Jan 2021 CH03 Secretary's details changed for Ms Nicola Ann Spence on 28 January 2021
29 Jan 2021 CH01 Director's details changed for Ms Nicola Ann Spence on 28 January 2021
29 Jan 2021 CH01 Director's details changed for Mr Chris William Emerson on 28 January 2021
29 Jan 2021 CH01 Director's details changed for Mr George Leonard Dexter on 28 January 2021
01 Jun 2020 AA Micro company accounts made up to 31 August 2019
04 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
29 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
04 Mar 2019 AD01 Registered office address changed from Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire CM23 5GZ to Woodside 2 Dunmow Road Birchanger Bishop's Stortford CM23 5RG on 4 March 2019
04 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
19 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
19 Oct 2018 CONNOT Change of name notice