Advanced company searchLink opens in new window

AHHA PUBLICATIONS LIMITED

Company number 07427985

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)
01 Dec 2016 AP01 Appointment of Mr James David Amery as a director on 28 November 2016
01 Dec 2016 TM01 Termination of appointment of Vivek Naik as a director on 28 November 2016
01 Dec 2016 TM02 Termination of appointment of Vivek Naik as a secretary on 28 November 2016
26 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
04 Nov 2016 AP03 Appointment of Mr. Vivek Naik as a secretary on 26 October 2016
04 Nov 2016 AP01 Appointment of Mr. Vivek Naik as a director on 26 October 2016
10 Aug 2016 TM01 Termination of appointment of James Stewart Mceuen as a director on 1 August 2016
10 Aug 2016 TM01 Termination of appointment of James David Amery as a director on 1 August 2016
10 Aug 2016 TM02 Termination of appointment of James David Amery as a secretary on 1 August 2016
13 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
10 Nov 2015 CH01 Director's details changed for Mr James David Amery on 2 November 2015
06 Oct 2015 AA Full accounts made up to 31 March 2015
15 Mar 2015 CH01 Director's details changed for Mr James David Amery on 9 March 2015
28 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
28 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
05 Nov 2014 AP03 Appointment of Mr James David Amery as a secretary on 4 November 2014
08 Oct 2014 AA Full accounts made up to 31 March 2014
25 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
25 Nov 2013 CH01 Director's details changed for Mrs Helen Claire Louise Sadler on 25 November 2013
22 Oct 2013 SH02 Sub-division of shares on 16 September 2013
22 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 2 shares of £1 into 100 shares of £0.01 16/09/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2013 AP01 Appointment of Mr James Stewart Mceuen as a director on 16 September 2013
20 Sep 2013 AP01 Appointment of Mr James David Amery as a director on 16 September 2013
20 Sep 2013 AD01 Registered office address changed from 257 Kings Drive Eastbourne East Sussex BN21 2UR United Kingdom on 20 September 2013
20 Sep 2013 TM01 Termination of appointment of Audrey Lynn Fletcher-Price as a director on 16 September 2013