AHHA PUBLICATIONS LIMITED

07427985
1 HEDERA ROAD RAVENSBANK BUSINESS PARK REDDITCH B98 9EY

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 26 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 26 Buy now
08 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 officers Termination of appointment of director (Helen Claire Louise Sadler) 1 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 29 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 29 Buy now
01 Oct 2020 accounts Annual Accounts 28 Buy now
11 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 29 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 26 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 26 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Sep 2017 officers Change of particulars for director (Mrs Emma Louise Ellis) 2 Buy now
04 Jan 2017 accounts Annual Accounts 24 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 officers Appointment of secretary (Mr James David Amery) 2 Buy now
01 Dec 2016 officers Appointment of director (Mrs Emma Louise Ellis) 2 Buy now
01 Dec 2016 officers Appointment of director (Mr James David Amery) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Vivek Naik) 1 Buy now
01 Dec 2016 officers Termination of appointment of secretary (Vivek Naik) 1 Buy now
26 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Nov 2016 officers Appointment of secretary (Mr. Vivek Naik) 2 Buy now
04 Nov 2016 officers Appointment of director (Mr. Vivek Naik) 2 Buy now
10 Aug 2016 officers Termination of appointment of director (James Stewart Mceuen) 1 Buy now
10 Aug 2016 officers Termination of appointment of director (James David Amery) 1 Buy now
10 Aug 2016 officers Termination of appointment of secretary (James David Amery) 1 Buy now
13 Nov 2015 annual-return Annual Return 4 Buy now
10 Nov 2015 officers Change of particulars for director (Mr James David Amery) 2 Buy now
06 Oct 2015 accounts Annual Accounts 23 Buy now
15 Mar 2015 officers Change of particulars for director (Mr James David Amery) 2 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
05 Nov 2014 officers Appointment of secretary (Mr James David Amery) 2 Buy now
08 Oct 2014 accounts Annual Accounts 22 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
25 Nov 2013 officers Change of particulars for director (Mrs Helen Claire Louise Sadler) 2 Buy now
22 Oct 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Oct 2013 resolution Resolution 26 Buy now
20 Sep 2013 officers Appointment of director (Mr James Stewart Mceuen) 2 Buy now
20 Sep 2013 officers Appointment of director (Mr James David Amery) 2 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2013 officers Termination of appointment of director (Audrey Lynn Fletcher-Price) 1 Buy now
13 Sep 2013 accounts Annual Accounts 11 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
08 Jun 2012 accounts Annual Accounts 7 Buy now
30 Nov 2011 officers Change of particulars for director (Mrs Helen Claire Louise Sadler) 2 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
01 Apr 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2010 officers Change of particulars for director (Mrs Helen Claire Louise Sadler) 2 Buy now
03 Nov 2010 incorporation Incorporation Company 20 Buy now