- Company Overview for AA LIMITED (05149111)
- Filing history for AA LIMITED (05149111)
- People for AA LIMITED (05149111)
- Charges for AA LIMITED (05149111)
- Registers for AA LIMITED (05149111)
- More for AA LIMITED (05149111)
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) |
---|---|---|---|
19 Mar 2024 | AP01 | Appointment of Mr Andrew Syears Sibbald as a director on 1 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Adarsh Kumar Sarma as a director on 31 January 2024 | |
06 Jul 2023 | AA | Group of companies' accounts made up to 31 January 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
20 Oct 2022 | MA | Memorandum and Articles of Association | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | AP01 | Appointment of Mr Richard Neil Haythornthwaite as a director on 3 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Ms Kory Beth Sorenson as a director on 3 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr James O'gara as a director on 3 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr Joseph Knoll as a director on 3 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr Gordon Holmes as a director on 3 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr Adarsh Kumar Sarma as a director on 3 October 2022 | |
16 May 2022 | AA | Group of companies' accounts made up to 31 January 2022 | |
03 May 2022 | AD02 | Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA United Kingdom to Fanum House Basing View Basingstoke RG21 4EA | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
18 Nov 2021 | TM01 | Termination of appointment of Kevin Jeremy Dangerfield as a director on 12 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr Thomas Owen Mackay as a director on 15 November 2021 | |
11 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 2021
|
|
13 Oct 2021 | AP03 | Appointment of Mr James Edward Cox as a secretary on 1 October 2021 | |
30 Jun 2021 | AD04 | Register(s) moved to registered office address Fanum House Basing View Basingstoke Hampshire RG21 4EA | |
29 Jun 2021 | TM02 | Termination of appointment of Nadia Hoosen as a secretary on 31 May 2021 | |
08 Jun 2021 | AA | Group of companies' accounts made up to 31 January 2021 | |
27 Apr 2021 | PSC01 | Notification of Charles Robert Kaye as a person with significant control on 9 March 2021 | |
27 Apr 2021 | PSC01 | Notification of Ramez Sousou as a person with significant control on 9 March 2021 |