AN & HS LIMITED
Status | ACTIVE |
Company No. | 11353137 |
Category | Private Limited Company |
Incorporated | 10 May 2018 |
Age | 6 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
AN & HS LIMITED is an active private limited company with number 11353137. It was incorporated 6 years, 20 days ago, on 10 May 2018. The company address is 32 (Basement) Woodstock Grove, London, W12 8LE, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Notification of a person with significant control
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-31
Psc name: Ahmad Ali Ahmad Alnassar
Documents
Withdrawal of a person with significant control statement
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-10-23
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 02 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Gazette filings brought up to date
Date: 17 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-08
Officer name: Mr Ahmad Alnassar
Documents
Termination director company with name termination date
Date: 18 Jan 2021
Action Date: 17 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hassan Alsaif
Termination date: 2021-01-17
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ahmad Alnassar
Change date: 2020-12-15
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Old address: Apartment 2, 17 Clarges Street Clarges Street London W1J 8AE England
Change date: 2020-12-14
New address: 32 (Basement) Woodstock Grove London W12 8LE
Documents
Gazette filings brought up to date
Date: 24 Jul 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Old address: Apartment 2, 17 Clarges Street Clarges Street London W1J 8AE England
New address: Apartment 2, 17 Clarges Street Clarges Street London W1J 8AE
Change date: 2019-03-27
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
New address: Apartment 2, 17 Clarges Street Clarges Street London W1J 8AE
Old address: 449 Edgware Road Edgware Road London W2 1th United Kingdom
Change date: 2019-03-27
Documents
Capital allotment shares
Date: 10 Sep 2018
Action Date: 10 May 2018
Category: Capital
Type: SH01
Date: 2018-05-10
Capital : 100 GBP
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ahmad Ahmad Alnassar
Change date: 2018-09-01
Documents
Some Companies
ANGLIA HOUSE 2ND FLOOR,CHEADLE,SK8 2LA
Number: | 07270251 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WESTCLIFFE DR , BLACKPOOL,BLACKPOOL,FY3 7BJ
Number: | 11902290 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 07323087 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOULTON PROPERTY SERVICES LIMITED
30A THORPEVILLE THORPEVILLE,NORTHAMPTON,NN3 7TR
Number: | 11301558 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ST. PETER'S ROAD,LONDON,N9 8JP
Number: | 06245027 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,WIGTON,CA7 1JZ
Number: | 09193488 |
Status: | ACTIVE |
Category: | Private Limited Company |