AH DESIGN DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
11/01/2411 January 2024 | Application to strike the company off the register |
12/11/2312 November 2023 | Micro company accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/01/239 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
16/02/2216 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
22/06/1822 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 12-14 HIGH STREET CATERHAM SURREY CR3 5UA |
11/11/1511 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH HOLMES / 22/10/2010 |
25/10/1025 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH HOLMES / 22/10/2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CHRISTOPHER RAYLEIGH HOLMES / 22/10/2010 |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH HOLMES / 29/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CHRISTOPHER RAYLEIGH HOLMES / 29/10/2009 |
29/10/0929 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/03/0521 March 2005 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: UNIT 4A, LIBERTY COURT 101-103 BELL STREET REIGATE SURREY RH2 7JB |
09/12/049 December 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | DIRECTOR RESIGNED |
07/11/037 November 2003 | SECRETARY RESIGNED |
07/11/037 November 2003 | NEW DIRECTOR APPOINTED |
07/11/037 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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