Advanced company searchLink opens in new window

AA HOLDING GROUP LIMITED

Company number 07459862

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)
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
04 Sep 2020 AP04 Appointment of Eti Bakir - Mardin as a secretary on 2 January 2017
04 Sep 2020 AD01 Registered office address changed from Annexe 2nd Flr at 12 Sunning Avenue Ascot Berkshire SL5 9PN England to Level 30 , the Leadenhall Building 122 Leadenhall Street London EC3V 4QT on 4 September 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
16 Apr 2020 TM02 Termination of appointment of Cf Fertilizers - Billingham as a secretary on 3 April 2020
22 Jan 2020 TM02 Termination of appointment of Reggad Selman as a secretary on 1 December 2019
22 Jan 2020 TM02 Termination of appointment of Eti Bakir - Mardin Dap Marketing as a secretary on 1 January 2020
06 Nov 2019 AA Micro company accounts made up to 31 December 2018
29 Aug 2019 AR01 Annual return made up to 28 June 2016 with full list of shareholders
27 Aug 2019 AD01 Registered office address changed from Annexe 2nd Flr at Selman Houme Sunning Avenue Ascot SL5 9PN England to Annexe 2nd Flr at 12 Sunning Avenue Ascot Berkshire SL5 9PN on 27 August 2019
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
26 Aug 2019 AP04 Appointment of Cf Fertilizers - Billingham as a secretary on 2 April 2017
26 Aug 2019 AP03 Appointment of Dr Reggad Selman as a secretary on 1 January 2019
26 Aug 2019 AP04 Appointment of Eti Bakir - Mardin Dap Marketing as a secretary on 1 January 2019
26 Aug 2019 AD01 Registered office address changed from 24 Sunning Avenue Ascot SL5 9PW England to Annexe 2nd Flr at Selman Houme Sunning Avenue Ascot SL5 9PN on 26 August 2019
26 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with updates
26 Aug 2019 PSC01 Notification of Amet Selman as a person with significant control on 1 February 2019
26 Aug 2019 PSC07 Cessation of Ahmed Ebdairt as a person with significant control on 1 June 2019
26 Aug 2019 AP01 Appointment of Dr Amet Selman as a director on 1 March 2017
26 Aug 2019 TM01 Termination of appointment of Ahmed Ebdairat as a director on 1 June 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
25 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates