AHXIVIM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

04/10/244 October 2024 Registered office address changed from C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF England to 60 Reddall Close Bedford MK42 0LY on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Vijay Yadav on 2024-10-04

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

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

View Accounts

16/07/2116 July 2021 Registered office address changed from 160 Sewall Highway Coventry CV2 3NP England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 2021-07-16

View Document

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

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/03/2129 March 2021 COMPANY NAME CHANGED E ONLINE DEALS LIMITED CERTIFICATE ISSUED ON 29/03/21

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY YADAV / 08/01/2021

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM GARDEN COTTAGE THREEWAYS C/O NORTHWOOD END ROAD AND STANDALONE WARREN HAYNES MK45 3QG UNITED KINGDOM

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY YADAV

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GURSHARAN SANGER

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR VIJAY YADAV

View Document

01/04/201 April 2020 CESSATION OF GURSHARAN SINGH SANGER AS A PSC

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURSHARAN SINGH SANGER

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY YADAV

View Document

25/02/1925 February 2019 CESSATION OF VIJAY YADAV AS A PSC

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR GURSHARAN SINGH SANGER

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR GURSHARAN SANGER

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 CESSATION OF GURSHARAN SINGH SANGER AS A PSC

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY YADAV

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR VIJAY YADAV

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GURSHARAN SINGH SANGER / 14/03/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM FLAT 1 6 WOBURN ROAD BEDFORD BEDFORDSHIRE MK40 1EG

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR GURSHARAN SINGH SANGER

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURSHARAN SINGH SANGER

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR VIJAY YADAV

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

09/08/179 August 2017 CESSATION OF VIJAY YADAV AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/07/161 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 100 WIMBORNE AVENUE HAYES MIDDLESEX UB4 0HJ UNITED KINGDOM

View Document

15/06/1515 June 2015 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