AHPP LTD

Company Documents

DateDescription
01/07/211 July 2021 Registered office address changed from 36-38 London Road Enfield Middlesex EN2 6EF England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2021-07-01

View Document

30/06/2130 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Appointment of a voluntary liquidator

View Document

28/06/2128 June 2021 Statement of affairs

View Document

28/06/2128 June 2021 Resolutions

View Document

31/01/2131 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/08/1926 August 2019 CESSATION OF PRITHEE PANCHOORY AS A PSC

View Document

26/08/1926 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVINASH PANCHOORY

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR PRITHEE PANCHOORY

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088623370002

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR AVINASH PANCHOORY

View Document

10/03/1810 March 2018 APPOINTMENT TERMINATED, DIRECTOR AVINASH PANCHOORY

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088623370001

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O GOLD ACCOUNTANTS 5F OCEAN HOUSE BENTLEY WAY NEW BARNET BARNET HERTFORDSHIRE EN5 5FP

View Document

11/07/1511 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088623370001

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR AVINASH PANCHOORY

View Document

27/01/1427 January 2014 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