Advanced company searchLink opens in new window

HAH HOLDINGS LTD

Company number 08434898

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)
05 Feb 2025 CS01 Confirmation statement made on 25 January 2025 with updates
02 Jan 2025 PSC01 Notification of Jonathan Mark Howarth as a person with significant control on 17 October 2024
02 Jan 2025 PSC04 Change of details for Mrs Lynda Louise Howarth as a person with significant control on 17 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
04 Jan 2023 PSC07 Cessation of Jonathan Mark Howarth as a person with significant control on 3 January 2023
04 Jan 2023 PSC04 Change of details for Mrs Lynda Louise Howarth as a person with significant control on 3 January 2023
04 Jan 2023 AP01 Appointment of Lynda Howarth as a director on 3 January 2023
28 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Mar 2022 CERTNM Company name changed shapers (license) LIMITED\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
20 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
19 Jul 2021 AD01 Registered office address changed from 1 Tudor Business Centre Station Yard Waterhouse Lane Kingswood Tadworth KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 19 July 2021
17 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Dec 2020 CH03 Secretary's details changed for Mrs Lynda Howarth on 19 December 2020
19 Dec 2020 PSC04 Change of details for Mr Jonathan Mark Howarth as a person with significant control on 19 December 2020
19 Dec 2020 PSC04 Change of details for Mrs Lynda Louise Howarth as a person with significant control on 19 December 2020
16 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from The Beeches 30 Bridge Street Thetford IP24 3AG to 1 Tudor Business Centre Station Yard Waterhouse Lane Kingswood Tadworth KT20 6EN on 16 March 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 CH01 Director's details changed for Mr Jonathon Mark Howarth on 26 April 2019
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates