AHM TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Registered office address changed from 21 Hartshill Close, Hartshill Close Off Sweetcroft Lane Uxbridge UB10 9LH England to 21 Hartshill Close Uxbridge UB10 9LH on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

01/04/241 April 2024 Termination of appointment of Karen Suzanne Al-Mahdawie as a director on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Karen Al-Mahdawie as a secretary on 2024-04-01

View Document

26/02/2426 February 2024 Registered office address changed from 8a Woodside Road Northwood Middlesex HA6 3QE to 21 Hartshill Close, Hartshill Close Off Sweetcroft Lane Uxbridge UB10 9LH on 2024-02-26

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED DR ALI HUSSAIN AL-MAHDAWIE

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MRS KAREN AL-MAHDAWIE

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