AH&CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Notification of Calum David Anderson as a person with significant control on 2024-08-31 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2024-10-10 |
22/11/2422 November 2024 | Cessation of Sarah Lynn Wilson as a person with significant control on 2024-08-29 |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-04-30 |
06/11/246 November 2024 | Notification of Beaverbank Holdings Limited as a person with significant control on 2024-08-29 |
06/11/246 November 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-08-29 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-10 with updates |
29/08/2429 August 2024 | Termination of appointment of Sarah Lynn Wilson as a director on 2024-08-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-10 with updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-10 with updates |
05/05/225 May 2022 | Memorandum and Articles of Association |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
02/05/222 May 2022 | Appointment of Greg Hollywood as a director on 2022-05-02 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/02/211 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LYNN WILSON / 21/10/2019 |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK WILLIAM MANNINGS / 21/10/2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/03/194 March 2019 | ARTICLES OF ASSOCIATION |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | DIRECTOR APPOINTED CALUM ANDERSON |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/10/159 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/10/146 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
10/07/1410 July 2014 | CHANGE OF NAME 19/06/2014 |
10/07/1410 July 2014 | COMPANY NAME CHANGED ANDREW HAMILTON & CO LIMITED CERTIFICATE ISSUED ON 10/07/14 |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 38 DEAN PARK MEWS EDINBURGH LOTHIAN EH4 1ED SCOTLAND |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | CURREXT FROM 19/03/2014 TO 30/04/2014 |
21/04/1421 April 2014 | CURRSHO FROM 31/08/2013 TO 19/03/2013 |
21/04/1421 April 2014 | Annual accounts small company total exemption made up to 19 March 2013 |
22/08/1322 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LYNN WILSON / 22/08/2013 |
22/08/1322 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH WILSON / 22/08/2013 |
22/08/1322 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
22/08/1322 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK MANNINGS / 22/08/2013 |
11/04/1311 April 2013 | ADOPT ARTICLES 05/03/2013 |
19/03/1319 March 2013 | Annual accounts for year ending 19 Mar 2013 |
07/03/137 March 2013 | ARTICLES OF ASSOCIATION |
22/08/1222 August 2012 | 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