- Company Overview for AITCH ACQUISITIONS LIMITED (03605830)
- Filing history for AITCH ACQUISITIONS LIMITED (03605830)
- People for AITCH ACQUISITIONS LIMITED (03605830)
- Charges for AITCH ACQUISITIONS LIMITED (03605830)
- More for AITCH ACQUISITIONS LIMITED (03605830)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 May 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
03 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
31 Mar 2015 | AP03 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
05 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of James Keeble as a director | |
06 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
06 Dec 2013 | CH03 | Secretary's details changed for Mr Enamur Rahman on 31 October 2013 | |
06 Dec 2013 | CH03 | Secretary's details changed for Mr Enamur Rahman on 31 October 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Henry Thomas Smith on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH03 | Secretary's details changed for Mr Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Paul Clifford Rose on 31 October 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
10 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
03 May 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 3 May 2013 | |
12 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |