About

Registered Number: 04348946
Date of Incorporation: 08/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Ahmt Ltd was founded on 08 January 2002. We don't currently know the number of employees at this organisation. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGUM, Hazera 15 November 2018 - 1
RAHMAN, Aminoor 14 April 2014 - 1
ALI, Shomuz 31 December 2003 14 April 2014 1
ALI, Sojid 01 February 2002 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
RAHMAN, Mizanoor 14 April 2014 - 1
KHATUN, Asma 08 September 2005 14 April 2014 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 20 November 2018
AA - Annual Accounts 29 October 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 06 February 2018
CH03 - Change of particulars for secretary 06 February 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 31 October 2014
CERTNM - Change of name certificate 16 April 2014
AP03 - Appointment of secretary 14 April 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 31 October 2013
CH03 - Change of particulars for secretary 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 October 2011
DISS40 - Notice of striking-off action discontinued 18 May 2011
AR01 - Annual Return 17 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 25 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 01 February 2005
363s - Annual Return 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 25 February 2003
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 February 2010 Outstanding

N/A

Debenture 18 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.