AHCODING LTD

Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-08-05 with updates

View Document

04/05/254 May 2025 Registered office address changed from 2 West End Walkington Beverley HU17 8SX England to 5 5 Richardson Place Stewarts Reach Pocklington East Riding of Yorkshire YO42 1BZ on 2025-05-04

View Document

14/03/2514 March 2025 Notification of Richard Harold Lloyd as a person with significant control on 2018-06-18

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-05-31

View Document

08/11/248 November 2024 Withdrawal of a person with significant control statement on 2024-11-08

View Document

08/11/248 November 2024 Notification of Anita Marie Hepburn as a person with significant control on 2018-07-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-05-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/03/2326 March 2023 Micro company accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/06/211 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/01/2131 January 2021 REGISTERED OFFICE CHANGED ON 31/01/2021 FROM 179 NEW VILLAGE ROAD COTTINGHAM HU16 4NJ ENGLAND

View Document

31/01/2131 January 2021 Registered office address changed from , 179 New Village Road, Cottingham, HU16 4NJ, England to 2 West End Walkington Beverley HU17 8SX on 2021-01-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/09/194 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/11/1818 November 2018 Registered office address changed from , 3 Knipe Point Drive, Scarborough, YO11 3JT, United Kingdom to 2 West End Walkington Beverley HU17 8SX on 2018-11-18

View Document

18/11/1818 November 2018 REGISTERED OFFICE CHANGED ON 18/11/2018 FROM 3 KNIPE POINT DRIVE SCARBOROUGH YO11 3JT UNITED KINGDOM

View Document

29/05/1829 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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