A AND H CAPITAL LTD

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-15

View Document

29/04/2429 April 2024 Registered office address changed from Unit 4, Five Tree Works, Industrial Estate Bakers Lane West Hanningfield Chelmsford CM2 8LD England to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2024-04-29

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Statement of affairs

View Document

29/04/2429 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Registered office address changed from Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG England to Unit 4, Five Tree Works, Industrial Estate Bakers Lane West Hanningfield Chelmsford CM2 8LD on 2024-04-09

View Document

26/10/2326 October 2023 Registration of charge 111709980005, created on 2023-10-26

View Document

19/10/2319 October 2023 Registration of charge 111709980004, created on 2023-10-19

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/11/2211 November 2022 Satisfaction of charge 111709980001 in full

View Document

15/10/2215 October 2022 Registration of charge 111709980003, created on 2022-10-14

View Document

05/04/225 April 2022 Director's details changed for Mr Muhammed Mitha on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from 9 Plantagenet Road Barnet Hertfordshire EN5 5JG United Kingdom to Rear Side of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Mr Muhammed Mitha as a person with significant control on 2022-04-05

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/09/208 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111709980002

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111709980001

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1826 January 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