A H TECH LTD
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 | Confirmation statement made on 2025-05-06 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-05-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
30/06/2130 June 2021 | Change of details for Mrs Himani Sharma as a person with significant control on 2020-05-07 |
30/06/2130 June 2021 | Secretary's details changed for Mrs Himani Sharma on 2020-05-07 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-06 with no updates |
30/06/2130 June 2021 | Director's details changed for Mrs Himani Sharma on 2020-05-07 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/03/1723 March 2017 | 31/05/16 TOTAL EXEMPTION FULL |
01/11/161 November 2016 | DIRECTOR APPOINTED MRS HIMANI SHARMA |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
27/05/1627 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
03/05/163 May 2016 | FIRST GAZETTE |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM C/O HARDY & COMPANY, 4TH FLOOR, OLYMPIC HOUSE 196 THE BROADWAY WIMBLEDON LONDON SW19 1RY |
02/12/152 December 2015 | DISS40 (DISS40(SOAD)) |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/11/1517 November 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM C/O C/O HARDY & COMPANY 166 STREATHAM HILL LONDON SW2 4RU |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
28/02/1428 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O SMK ACCOUNTANTS 190 ILFORD LANE ILFORD ESSEX IG1 2LJ UNITED KINGDOM |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY DOGRA / 01/01/2011 |
06/07/116 July 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
06/07/116 July 2011 | SECRETARY APPOINTED MRS HIMANI SHARMA |
14/05/1114 May 2011 | REGISTERED OFFICE CHANGED ON 14/05/2011 FROM FLAT 404 RAPHAEL HOUSE 250 HIGH ROAD ILFORD ESSEX IG1 1YS UNITED KINGDOM |
06/05/106 May 2010 | 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