AHOME INT'L CO., LTD

Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from PO Box 4385 08826388 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-05-27

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

01/05/251 May 2025 Registered office address changed to PO Box 4385, 08826388 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/12/2414 December 2024 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-14

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

03/11/223 November 2022 Secretary's details changed for Zhuoxin Secretarial Services Ltd on 2022-11-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

08/11/218 November 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-11-08

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM UNIT 204 SALFORD INNOVATION FORUM 51 FREDERICK ROAD SALFORD MANCHESTER M6 6FP UNITED KINGDOM

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

27/11/1627 November 2016 CORPORATE SECRETARY APPOINTED ZHUOXIN SECRETARIAL SERVICES LTD

View Document

27/11/1627 November 2016 REGISTERED OFFICE CHANGED ON 27/11/2016 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

27/11/1627 November 2016 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

24/12/1524 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, SECRETARY ZHUOXIN SECRETARIAL SERVICES LTD

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 CORPORATE SECRETARY APPOINTED ZHUOXIN SECRETARIAL SERVICES LTD

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM CHASE BUSINESS CENTRE 39/41 CHASE SIDE SOUTHGATE LONDON N14 5BP UNITED KINGDOM

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY ZHUOXIN SECRETARIAL SERVICES LTD

View Document

18/11/1418 November 2014 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

27/12/1327 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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