AHEAD COMMERCIAL LIMITED

Sterling House Sterling House, Redhill, RH1 6RW, Surrey
StatusACTIVE
Company No.08274432
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

AHEAD COMMERCIAL LIMITED is an active private limited company with number 08274432. It was incorporated 11 years, 7 months, 18 days ago, on 30 October 2012. The company address is Sterling House Sterling House, Redhill, RH1 6RW, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Daiva Moss

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Howard Frederick Moss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

Old address: Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ

New address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-16

Old address: 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-12

Old address: 20 West Meads Guildford Surrey GU2 7ST United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Frederick Moss

Change date: 2012-10-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Daiva Moss

Change date: 2012-10-30

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSS ACADEMY LTD

29365 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11836057
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HYETT ENTERPRISES LTD

THE GLEN WOODBURN AVENUE,FALKIRK,FK2 9XN

Number:SC593125
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J. PROUD TRANSPORT LIMITED

60A BIRLEY MOOR ROAD,SHEFFIELD,S12 4WD

Number:08170581
Status:ACTIVE
Category:Private Limited Company

NATIONALNODE LTD

15 WARING AVENUE,ST. HELENS,WA9 2QQ

Number:11744014
Status:ACTIVE
Category:Private Limited Company

PENZANCE JOINERY LIMITED

THE REGENT,PENZANCE,TR18 4AE

Number:11799908
Status:ACTIVE
Category:Private Limited Company

ROSU LIFESTYLE LIMITED

10 WEST STREET,ASHBURTON,TQ13 7DU

Number:07060943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source