Advanced company searchLink opens in new window

AIM INDEPENDENT LIMITED

Company number 03963946

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
07 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/22
07 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/22
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 AP01 Appointment of Mr Paul Hammick as a director on 16 May 2023
17 May 2023 TM01 Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023
28 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
04 Apr 2023 AD01 Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 10-11 Austin Friars London EC2N 2HG on 4 April 2023
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2023 CC04 Statement of company's objects
23 Dec 2022 MR01 Registration of charge 039639460001, created on 22 December 2022
06 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
09 Mar 2022 AP01 Appointment of Mr Richard Paul Bernstein as a director on 15 February 2022
09 Mar 2022 AP01 Appointment of Mr David Frank Lawrence as a director on 15 February 2022
09 Mar 2022 TM01 Termination of appointment of Janet Elizabeth Jeram as a director on 15 February 2022
09 Mar 2022 TM01 Termination of appointment of Andrew John Davies as a director on 15 February 2022
09 Mar 2022 TM01 Termination of appointment of Philip George Watson as a director on 15 February 2022
09 Mar 2022 TM01 Termination of appointment of Richard Michael Bell as a director on 15 February 2022
09 Mar 2022 TM02 Termination of appointment of Philip George Watson as a secretary on 15 February 2022
02 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 200