AHK DESIGNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/10/241 October 2024 Registered office address changed from 22 Grimrod Place Skelmersdale WN8 9UU England to 1 Sustainability Way Farington Moss Leyland PR26 6TB on 2024-10-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

22/05/2422 May 2024 Appointment of Mr Mark Andrew Radcliffe as a director on 2024-05-17

View Document

22/05/2422 May 2024 Appointment of Mr Daniel Carl Barton as a director on 2024-05-17

View Document

22/05/2422 May 2024 Change of details for Victorian Plumbing Limited as a person with significant control on 2024-05-17

View Document

08/05/248 May 2024 Director's details changed for Mr Awais Nabil Khurshid on 2024-05-01

View Document

08/05/248 May 2024 Change of details for Ms Halima Jabean Nazir as a person with significant control on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Halima Jabean Nazir on 2024-05-01

View Document

07/05/247 May 2024 Appointment of Halima Jabean Nazir as a director on 2024-05-01

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Appointment of Mr Awais Nabil Khurshid as a director on 2024-05-01

View Document

02/05/242 May 2024 Notification of Halima Jabean Nazir as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Cessation of Aamir Hamza Khurshid as a person with significant control on 2024-05-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

10/10/2310 October 2023 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP on 2023-10-10

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/09/2230 September 2022 Registered office address changed from The Redman Fisher Building Bean Road Bean Road Tipton West Midlands DY4 9AQ England to 207 Regent Street 3rd Floor London W1B 3HH on 2022-09-30

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAMIR HAMZA KHURSHID

View Document

13/01/2013 January 2020 COMPANY NAME CHANGED HWA COURIERS LTD CERTIFICATE ISSUED ON 13/01/20

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR HASAIB AHMED

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM UNIT 6 ACORN SMALL FIRM CENTRE WALSALL WS1 2EG UNITED KINGDOM

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR AAMIR HAMZA KHURSHID

View Document

10/01/2010 January 2020 CESSATION OF HASAIB WASAN AHMED AS A PSC

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1821 September 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


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