- Company Overview for AHM BROTHERS LIMITED (12487336)
- Filing history for AHM BROTHERS LIMITED (12487336)
- People for AHM BROTHERS LIMITED (12487336)
- More for AHM BROTHERS LIMITED (12487336)
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) |
---|---|---|---|
28 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
28 Aug 2024 | AD01 | Registered office address changed from 20 20 Seymour Mews London W1H 6BQ United Kingdom to 20 Seymour Mews London W1H 6BQ on 28 August 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from Third Floor 55 Blandford Street London W1U 7HW England to 20 20 Seymour Mews London W1H 6BQ on 27 August 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
15 Oct 2020 | AP01 | Appointment of Dr Hassaan Joosub as a director on 5 October 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
15 Oct 2020 | PSC07 | Cessation of Aristides Dos Reis Quintao D'costa as a person with significant control on 10 October 2020 | |
15 Oct 2020 | PSC01 | Notification of Hassaan Joosub as a person with significant control on 30 September 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
04 Jun 2020 | AD01 | Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 4 June 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020 | |
27 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-27
|