AHC GLOBAL LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 20-23 Mandela Street, 4th Floor Centro 3, London NW1 0DU on 2025-07-10

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-12 with updates

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-29

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Part of the property or undertaking has been released from charge 142327140001

View Document

27/02/2427 February 2024 Registration of charge 142327140001, created on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

02/12/222 December 2022 Appointment of Jamie Jacques Afnaim as a director on 2022-12-02

View Document

02/12/222 December 2022 Notification of Jamie Jacques Afnaim as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Cessation of Robbi Afnaim as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Termination of appointment of Robbi Afnaim as a director on 2022-12-02

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