AHE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Alexis Raphael Herodotou on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Modern Accountancy, Suite 2 Unit 1B, Pope Iron Road Worcester WR1 3HB on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Alexis Raphael Herodotou as a person with significant control on 2023-08-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Alexis Raphael Herodotou on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for Mr Alexis Raphael Herodotou as a person with significant control on 2023-01-20

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXIS RAPHAEL HERODOTOU / 28/04/2020

View Document

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM CHALLONER HOUSE SECOND FLOOR 9 CLERKENWELL CLOSE LONDON EC1R 0RR UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information