Advanced company searchLink opens in new window

AH COMMUNICATIONS LTD

Company number 06573682

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2021 DS01 Application to strike the company off the register
14 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
24 Apr 2019 AD02 Register inspection address has been changed from C/O Maxim Services Group Ltd 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to 24, Kingfisher Court, Kingfisher Court Newbury RG14 5SJ
23 Apr 2019 PSC01 Notification of Ajit Singh Hunjan as a person with significant control on 23 April 2019
21 Mar 2019 TM02 Termination of appointment of Kim Andrews-Butler as a secretary on 21 March 2019
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
03 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
24 May 2016 AD02 Register inspection address has been changed from The Farmhouse Hambridge Road Newbury Berkshire RG14 2QG England to C/O Maxim Services Group Ltd 24 Kingfisher Court Newbury Berkshire RG14 5SJ
17 Mar 2016 AP03 Appointment of Mrs Kim Andrews-Butler as a secretary on 16 March 2016
17 Mar 2016 TM02 Termination of appointment of Victor Mistry as a secretary on 16 March 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Dec 2015 AD01 Registered office address changed from The Farmhouse Hambridge Road Newbury Berkshire RG14 2QG to 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 15 December 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014