- Company Overview for AHK DESIGNS LTD (11580869)
- Filing history for AHK DESIGNS LTD (11580869)
- People for AHK DESIGNS LTD (11580869)
- More for AHK DESIGNS LTD (11580869)
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) |
---|---|---|---|
17 Oct 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 Oct 2024 | AD01 | Registered office address changed from 22 Grimrod Place Skelmersdale WN8 9UU England to 1 Sustainability Way Farington Moss Leyland PR26 6TB on 1 October 2024 | |
09 Sep 2024 | AP03 | Appointment of Mr Alexander Benjamin Singer as a secretary on 9 September 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
22 May 2024 | AP01 | Appointment of Mr Mark Andrew Radcliffe as a director on 17 May 2024 | |
22 May 2024 | PSC05 | Change of details for Victorian Plumbing Limited as a person with significant control on 17 May 2024 | |
22 May 2024 | AP01 | Appointment of Mr Daniel Carl Barton as a director on 17 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Aamir Hamza Khurshid as a director on 17 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Awais Nabil Khurshid as a director on 17 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Halima Jabean Nazir as a director on 17 May 2024 | |
22 May 2024 | PSC02 | Notification of Victorian Plumbing Limited as a person with significant control on 17 May 2024 | |
22 May 2024 | PSC07 | Cessation of Halima Jabean Nazir as a person with significant control on 17 May 2024 | |
22 May 2024 | AD01 | Registered office address changed from Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP England to 22 Grimrod Place Skelmersdale WN8 9UU on 22 May 2024 | |
08 May 2024 | PSC04 | Change of details for Ms Halima Jabean Nazir as a person with significant control on 1 May 2024 | |
08 May 2024 | CH01 | Director's details changed for Halima Jabean Nazir on 1 May 2024 | |
08 May 2024 | CH01 | Director's details changed for Mr Awais Nabil Khurshid on 1 May 2024 | |
07 May 2024 | AP01 | Appointment of Mr Awais Nabil Khurshid as a director on 1 May 2024 | |
07 May 2024 | AP01 | Appointment of Halima Jabean Nazir as a director on 1 May 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
02 May 2024 | PSC01 | Notification of Halima Jabean Nazir as a person with significant control on 1 May 2024 | |
02 May 2024 | PSC07 | Cessation of Aamir Hamza Khurshid as a person with significant control on 1 May 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
10 Oct 2023 | AD01 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP on 10 October 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
01 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates |