A.H.A.G. LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/07/214 July 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Registered office address changed from Flat 3-4 47 Old Shoreham Road Brighton BN1 5DQ England to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2021-06-29

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVIE WILDE

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LINZI MC MAHON / 16/02/2016

View Document

12/04/1612 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LINZI MCMAHON / 16/02/2016

View Document

11/04/1611 April 2016 SAIL ADDRESS CHANGED FROM: C/O MR ROY ATVARNIEKS 47 OLD SHOREHAM ROAD FLAT 4 BRIGHTON BN1 5DQ ENGLAND

View Document

28/02/1628 February 2016 REGISTERED OFFICE CHANGED ON 28/02/2016 FROM C/O ROY ATVARNIEKS 47 OLD SHOREHAM ROAD BRIGHTON BN1 5DQ ENGLAND

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MS LINZI MCMAHON

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROY ATVARNIEKS

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR STEEVIE WILDE

View Document

09/09/159 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM C/O RICHARD DENYER-BEWICK (SECRETARY) 81 COLLEGE LANE HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9AE

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD DENYER-BEWICK

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENYER-BEWICK

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O RICHARD DENYER-BEWICK FLAT 3 47 OLD SHOREHAM ROAD BRIGHTON SUSSEX BN1 5DQ

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 2 HOLTHYE VILLAS 81 COLLEGE LANE HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9AE ENGLAND

View Document

21/04/1521 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 SAIL ADDRESS CHANGED FROM: C/O MRS S OLLIVER 9 MARLBOROUGH ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4EY UNITED KINGDOM

View Document

07/05/137 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O MRS SARAH OLLIVER 9 MARLBOROUGH ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4EY UNITED KINGDOM

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR RICHARD DENYER-BEWICK

View Document

04/05/124 May 2012 SECRETARY APPOINTED MR RICHARD DENYER-BEWICK

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH OLLIVER

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY ROY ATVARNIEKS

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 29 March 2011 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HEARN / 06/11/2010

View Document

31/03/1131 March 2011 SAIL ADDRESS CREATED

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 47 OLD SHOREHAM ROAD BRIGHTON EAST SUSSEX BN1 5DQ

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HEARN / 25/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ATVARNIEKS / 25/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information