AHG2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Notification of Anthony Simon Abrams as a person with significant control on 2020-09-03

View Document

16/04/2516 April 2025 Cessation of Anthony Simon Abrams as a person with significant control on 2024-08-28

View Document

16/04/2516 April 2025 Appointment of Mr Brian John Spellar as a director on 2025-04-02

View Document

16/04/2516 April 2025 Appointment of Mr Kevin John Jarrett as a director on 2025-04-02

View Document

16/04/2516 April 2025 Appointment of Mr Trevor Lionel Carvall as a director on 2025-04-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/09/241 September 2024 Termination of appointment of Anthony Simon Abrams as a director on 2024-08-28

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Director's details changed for Mr Anthony Simon Abrams on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from 201 Haverstock Hill Second Floor Fkgb London NW3 4QG England to 124 City Road London EC1V 2NX on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mr Keith Gilbert on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mr Anthony Simon Abrams as a person with significant control on 2024-02-28

View Document

06/03/246 March 2024 Change of details for Mr Keith Gilbert as a person with significant control on 2024-03-06

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2022-09-30

View Document

24/12/2324 December 2023 Registered office address changed from 72a the Crescent Slough Berkshire SL1 2LG to 201 201 Haverstock Hill Second Floor London NW3 4QG on 2023-12-24

View Document

24/12/2324 December 2023 Registered office address changed from 201 201 Haverstock Hill Second Floor London NW3 4QG United Kingdom to 201 Haverstock Hill Second Floor Fkgb London NW3 4QG on 2023-12-24

View Document

17/12/2317 December 2023 Registered office address changed from 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG England to 72a the Crescent Slough Berkshire SL1 2LG on 2023-12-17

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Satisfaction of charge 128556900001 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


More Company Information


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