A.H FOR ENGINEERING CONSULTATIONS LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Certificate of change of name |
| 13/10/2513 October 2025 New | Termination of appointment of Ashraf Ibrahim as a secretary on 2025-10-10 |
| 13/10/2513 October 2025 New | Director's details changed for Mr Ahmed Helaly Naeem Abbas on 2025-10-13 |
| 13/10/2513 October 2025 New | Termination of appointment of Ashraf Ibrahim as a director on 2025-10-10 |
| 13/10/2513 October 2025 New | Cessation of Ashraf Ibrahim as a person with significant control on 2025-10-10 |
| 13/10/2513 October 2025 New | Change of details for Mr Ahmed Helaly Naeem Abbas as a person with significant control on 2025-10-13 |
| 13/10/2513 October 2025 New | Notification of Ahmed Helaly Naeem Abbas as a person with significant control on 2025-10-10 |
| 13/10/2513 October 2025 New | Registered office address changed from New N Rd 3110 London, London N1 7AA United Kingdom to 275 New N Rd 3110 London London N1 7AA on 2025-10-13 |
| 13/10/2513 October 2025 New | Registered office address changed from 275 New N Rd 3110 London London N1 7AA United Kingdom to 275 New North Road#310 London Greater London N1 7AA on 2025-10-13 |
| 13/10/2513 October 2025 New | Appointment of Mr Ahmed Helaly Naeem Abbas as a director on 2025-10-10 |
| 13/10/2513 October 2025 New | Appointment of Mr Ahmed Helaly Naeem Abbas as a secretary on 2025-10-10 |
| 13/10/2513 October 2025 New | Secretary's details changed for Mr Ahmed Helaly Naeem Abbas on 2025-10-13 |
| 10/10/2510 October 2025 New | Cessation of Cfs Secretaries Limited as a person with significant control on 2025-10-10 |
| 10/10/2510 October 2025 New | Appointment of Mr Ashraf Ibrahim as a secretary on 2025-10-10 |
| 10/10/2510 October 2025 New | Notification of Ashraf Ibrahim as a person with significant control on 2025-10-10 |
| 10/10/2510 October 2025 New | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to New N Rd 3110 London, London N1 7AA on 2025-10-10 |
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-10 with updates |
| 10/10/2510 October 2025 New | Termination of appointment of Nuala Thornton as a director on 2025-10-10 |
| 10/10/2510 October 2025 New | Appointment of Mr Ashraf Ibrahim as a director on 2025-10-10 |
| 10/10/2510 October 2025 New | Cessation of Nuala Thornton as a person with significant control on 2025-10-10 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 01/04/251 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 22/01/2522 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 02/04/242 April 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-15 |
| 02/04/242 April 2024 | Notification of Nuala Thornton as a person with significant control on 2024-03-15 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-15 with updates |
| 02/04/242 April 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-03-15 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/03/2416 March 2024 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 2024-03-15 |
| 16/03/2416 March 2024 | Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-16 |
| 16/03/2416 March 2024 | Termination of appointment of Lisa Mary Young as a director on 2024-03-15 |
| 16/03/2416 March 2024 | Cessation of Chalfen Nominees Limited as a person with significant control on 2024-03-15 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 03/05/233 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/11/2118 November 2021 | Appointment of Mrs Lisa Mary Young as a director on 2021-11-13 |
| 15/11/2115 November 2021 | Termination of appointment of Emma Jayne Martin as a director on 2021-11-13 |
| 28/04/2128 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/08/2011 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE MARTIN / 28/02/2020 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 01/04/191 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 14/11/1814 November 2018 | DIRECTOR APPOINTED MRS EMMA JAYNE MARTIN |
| 13/11/1813 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 04/04/184 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALFEN NOMINEES LIMITED |
| 18/07/1718 July 2017 | CESSATION OF ALAN CHARLES RUTLAND AS A PSC |
| 18/07/1718 July 2017 | CESSATION OF JONATHAN GARDNER PURDON AS A PSC |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 04/04/174 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/05/164 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 06/04/166 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARDNER PURDON / 02/11/2015 |
| 04/11/154 November 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/11/2015 |
| 07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW |
| 01/04/151 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 21/07/1421 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/03/1424 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 22/03/1322 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company