AHEARNE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Resolutions

View Document

31/07/2531 July 2025 Memorandum and Articles of Association

View Document

31/07/2531 July 2025 Resolutions

View Document

29/07/2529 July 2025 Change of share class name or designation

View Document

16/04/2516 April 2025 Director's details changed for Ms Siobhan Alice Ahearne on 2025-04-14

View Document

15/04/2515 April 2025 Director's details changed for Mrs Marianne Ahearne on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from 32 Crescent East Barnet EN4 0EN United Kingdom to 46B Tottenham Lane London N8 7ED on 2025-04-15

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-06-30

View Document

20/09/2420 September 2024 Termination of appointment of David Ahearne as a director on 2024-09-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

10/09/2010 September 2020 CESSATION OF SIOBHAN ALICE AHEARNE AS A PSC

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE AHEARNE

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AHEARNE

View Document

18/06/2018 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 3036.00

View Document

18/06/2018 June 2020 ADOPT ARTICLES 31/03/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

13/03/1913 March 2019 ADOPT ARTICLES 26/02/2019

View Document

12/03/1912 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 1200

View Document

12/03/1912 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 12

View Document

12/03/1912 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 2160

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR DAVID AHEARNE

View Document

01/02/191 February 2019 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