Advanced company searchLink opens in new window

AHK DESIGNS LTD

Company number 11580869

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)
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