Advanced company searchLink opens in new window

AIM GROUP (UK) LTD

Company number 05026077

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)
02 Feb 2024 AA Micro company accounts made up to 31 May 2023
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 May 2022
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 May 2021
18 Feb 2021 AA Micro company accounts made up to 31 May 2020
02 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
29 Jun 2020 TM02 Termination of appointment of Annabel Nena Lloyd as a secretary on 1 May 2020
20 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 May 2019
22 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
13 Sep 2018 TM01 Termination of appointment of Angharad Mair Dalton as a director on 5 September 2018
22 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
02 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
23 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Feb 2016 AA Micro company accounts made up to 31 May 2015
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 Jan 2016 CH01 Director's details changed for Mr Hywel Ab Urien Wiliam on 20 January 2016
17 Jul 2015 AP01 Appointment of Miss Angharad Mair Dalton as a director on 17 July 2015
14 Jul 2015 AP03 Appointment of Mrs Annabel Nena Lloyd as a secretary on 14 July 2015
13 Jul 2015 TM02 Termination of appointment of Mair Hughes as a secretary on 12 July 2015
19 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1