AHMED FOOD STORES LIMITED

Forest Links Road, Ferndown, BH22 9PH, Dorset, England
StatusACTIVE
Company No.07504146
CategoryPrivate Limited Company
Incorporated25 Jan 2011
Age13 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

AHMED FOOD STORES LIMITED is an active private limited company with number 07504146. It was incorporated 13 years, 5 months, 12 days ago, on 25 January 2011. The company address is Forest Links Road, Ferndown, BH22 9PH, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-28

Officer name: Bh21 Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

Old address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England

New address: Forest Links Road Ferndown Dorset BH22 9PH

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mrs Nadia Sellah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AAMD

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Mrs Nadia Sellah

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-23

Officer name: Bh21 Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

Change date: 2017-05-23

Old address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW

New address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-02-23

Officer name: Elson Geaves Business Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rasha Hindi Yousef Bataineh

Termination date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadia Sellah

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Mrs. Rasha Hindi Yousef Bataineh

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-12

Officer name: Elson Geaves Business Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-12

Officer name: Elson Geaves Business Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENT LAW LIMITED

20 EATON AVENUE,CHORLEY,PR7 7NA

Number:10198836
Status:ACTIVE
Category:Private Limited Company

BLUE WHALE SYSTEMS LTD

ROCKLEY MANOR ROCKLEY MANOR,MARLBOROUGH,SN8 1RT

Number:05582434
Status:LIQUIDATION
Category:Private Limited Company

IDY ENT LTD

47 STOKE ROAD,SLOUGH,SL2 5AH

Number:11802374
Status:ACTIVE
Category:Private Limited Company

INVERDUNNING (SOUTH) LIMITED

ONE FLEET PLACE,LONDON,EC4M 7WS

Number:09679651
Status:ACTIVE
Category:Private Limited Company

PARAGON PRECISION LIMITED

CROSSES BARN SHAW BROW,CHORLEY,PR6 7HG

Number:02147813
Status:ACTIVE
Category:Private Limited Company

THE RHEMA MISSION

18 HEATH AVENUE,STOKE-ON-TRENT,ST7 3RY

Number:04792839
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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