AH PARTNERS LTD

Register to unlock more data on OkredoRegister

AH PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08852340

Incorporation date

20/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08852340 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2014)
dot icon02/11/2025
Total exemption full accounts made up to 2025-01-29
dot icon29/10/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-01-29
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Registered office address changed to PO Box 4385, 08852340 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-28
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-29
dot icon14/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon28/01/2023
Total exemption full accounts made up to 2022-01-29
dot icon05/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-01-31
dot icon03/02/2022
Confirmation statement made on 2021-09-03 with no updates
dot icon25/11/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon28/02/2021
Micro company accounts made up to 2020-01-29
dot icon09/02/2021
Registered office address changed from Freedom House 9 Factory Road Victoria Dock London E16 2EL to 20-22 Wenlock Road Wenlock Road London N1 7GU on 2021-02-09
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-01-29
dot icon29/10/2019
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon28/10/2019
Current accounting period shortened from 2020-01-30 to 2020-01-29
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon06/06/2019
Micro company accounts made up to 2018-01-31
dot icon17/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon11/08/2017
Notification of Demi Michael Ariyo as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon21/08/2016
Appointment of Mr Demi Michael Ariyo as a director on 2014-01-20
dot icon06/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon17/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon17/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon11/02/2015
Registered office address changed from Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TP England to Freedom House 9 Factory Road Victoria Dock London E16 2EL on 2015-02-11
dot icon11/02/2015
Director's details changed for Mr Demi Michael Ariyo on 2015-02-11
dot icon29/09/2014
Director's details changed for Mr Demi Michael Ariyo on 2014-09-15
dot icon22/07/2014
Registered office address changed from 81a Queens Road Buckhurst Hill Essex IG9 5BW England to Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TP on 2014-07-22
dot icon17/04/2014
Certificate of change of name
dot icon06/04/2014
Rectified CH01 for Ademilola Ariyo to be rectified.
dot icon03/02/2014
Registered office address changed from 277 Packington Square London N1 7UD United Kingdom on 2014-02-03
dot icon20/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-65.83 % *

* during past year

Cash in Bank

£5,074.00

Confirmation

dot iconLast made up date
29/01/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
29/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.26K
-
0.00
1.69K
-
2022
0
30.02K
-
0.00
14.85K
-
2023
0
37.00K
-
0.00
5.07K
-
2023
0
37.00K
-
0.00
5.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

37.00K £Ascended23.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.07K £Descended-65.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ariyo, Demi Michael
Director
20/01/2014 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AH PARTNERS LTD

AH PARTNERS LTD is an(a) Active company incorporated on 20/01/2014 with the registered office located at 4385, 08852340 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AH PARTNERS LTD?

toggle

AH PARTNERS LTD is currently Active. It was registered on 20/01/2014 .

Where is AH PARTNERS LTD located?

toggle

AH PARTNERS LTD is registered at 4385, 08852340 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AH PARTNERS LTD do?

toggle

AH PARTNERS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AH PARTNERS LTD?

toggle

The latest filing was on 02/11/2025: Total exemption full accounts made up to 2025-01-29.