Advanced company searchLink opens in new window

AA LIMITED

Company number 05149111

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)
27 Apr 2021 PSC01 Notification of Neal Moszkowski as a person with significant control on 9 March 2021
27 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
26 Apr 2021 AP01 Appointment of Dr Jakob Pfaudler as a director on 14 April 2021
23 Apr 2021 TM01 Termination of appointment of Simon John Breakwell as a director on 14 April 2021
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 3,223,250.268
17 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006 10/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2021 OC Scheme of arrangement
17 Mar 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Mar 2021 MAR Re-registration of Memorandum and Articles
17 Mar 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Mar 2021 RR02 Re-registration from a public company to a private limited company
09 Mar 2021 TM01 Termination of appointment of Cathryn Elizabeth Riley as a director on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of Suzanne Dorothy Williams as a director on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of John Leslie Leach as a director on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of Mark David Brooker as a director on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of Stephen David Barber as a director on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of Andrew Mark Blowers as a director on 9 March 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 684,427.775
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 14/01/2021
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 684,054.757
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 683,697.514
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 683,347.269
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 682,824.059
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 682,316.575