- Company Overview for THEAHC COMPANY LIMITED (07331638)
- Filing history for THEAHC COMPANY LIMITED (07331638)
- People for THEAHC COMPANY LIMITED (07331638)
- More for THEAHC COMPANY LIMITED (07331638)
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) |
---|---|---|---|
20 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
16 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
17 Mar 2023 | CH01 | Director's details changed for Paul Miller on 14 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
17 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
17 Mar 2023 | PSC07 | Cessation of Paul Miller as a person with significant control on 1 March 2023 | |
17 Mar 2023 | PSC07 | Cessation of Patrick Nohilly as a person with significant control on 1 March 2023 | |
23 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Dec 2022 | AD01 | Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 16 December 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
01 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
02 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2021 | |
25 Nov 2020 | CH01 | Director's details changed for Paul Miller on 2 November 2020 | |
25 Nov 2020 | PSC01 | Notification of Paul Miller as a person with significant control on 24 September 2018 | |
25 Nov 2020 | PSC01 | Notification of Patrick Nohilly as a person with significant control on 28 October 2019 | |
11 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
14 Nov 2019 | AP01 | Appointment of Patrick Nohilly as a director on 28 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Debra Schneider Mason as a director on 13 September 2019 | |
25 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
14 Jan 2019 | TM01 | Termination of appointment of Laura Held as a director on 11 January 2019 | |
23 Oct 2018 | TM01 | Termination of appointment of Kerry Charles Gumas as a director on 24 September 2018 |