About

Registered Number: 02556611
Date of Incorporation: 08/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Liberator Road, Liberator Road, Norwich, NR6 6EU,

 

Established in 1990, Ahi Bidco Ltd are based in Norwich. The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 04 November 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 01 July 2019
CS01 - N/A 16 November 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 November 2017
AP01 - Appointment of director 27 September 2017
TM02 - Termination of appointment of secretary 30 May 2017
TM01 - Termination of appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 14 November 2016
CERTNM - Change of name certificate 16 August 2016
CONNOT - N/A 16 August 2016
RESOLUTIONS - N/A 07 May 2016
CONNOT - N/A 07 May 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 27 November 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 19 September 2013
RESOLUTIONS - N/A 02 July 2013
CC04 - Statement of companies objects 02 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 November 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 24 August 2011
CERTNM - Change of name certificate 24 May 2011
CONNOT - N/A 24 May 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 December 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 24 November 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 11 September 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363a - Annual Return 13 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2006
353 - Register of members 13 March 2006
AA - Annual Accounts 29 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 22 November 2004
363s - Annual Return 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 15 October 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 02 August 2000
225 - Change of Accounting Reference Date 02 August 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 25 July 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 16 July 1996
288 - N/A 06 June 1996
288 - N/A 05 June 1996
288 - N/A 12 January 1996
288 - N/A 05 December 1995
363s - Annual Return 13 November 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 01 December 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
AA - Annual Accounts 18 July 1994
288 - N/A 18 July 1994
288 - N/A 07 March 1994
363s - Annual Return 08 December 1993
288 - N/A 04 November 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 23 July 1992
RESOLUTIONS - N/A 20 January 1992
363b - Annual Return 12 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1991
288 - N/A 21 February 1991
288 - N/A 21 February 1991
288 - N/A 21 February 1991
287 - Change in situation or address of Registered Office 14 February 1991
CERTNM - Change of name certificate 10 January 1991
NEWINC - New incorporation documents 08 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.