Advanced company searchLink opens in new window

AHFS HOLDINGS LIMITED

Company number 08612062

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)
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 71,014.23
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 71,664.23
30 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 70,371.18
06 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 70,371.18
13 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
24 Sep 2014 TM01 Termination of appointment of David Michael Child as a director on 30 August 2014
28 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 70,121.18
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 70,121.18
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 67,704.51
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 66,504.51
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 65,304.51
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 64,104.51
04 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 May 2014 AA01 Current accounting period shortened from 31 July 2014 to 30 June 2014
20 Apr 2014 TM01 Termination of appointment of Suraj Dhunna as a director
18 Apr 2014 AP01 Appointment of Mr Suraj Kumar Dhunna as a director
21 Mar 2014 AP04 Appointment of Tricor Corporate Secretaries Limited as a secretary
10 Feb 2014 TM01 Termination of appointment of Graham Linney as a director
10 Feb 2014 TM02 Termination of appointment of Graham Linney as a secretary
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 62,250.01
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 52,322.81
14 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2014 AP01 Appointment of David Child as a director
07 Jan 2014 AP01 Appointment of Mr Graham Linney as a director