Advanced company searchLink opens in new window

AIDS STRATEGY ADVOCACY AND POLICY LTD

Company number 07500543

Filter by category

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)
26 Feb 2024 AA Total exemption full accounts made up to 31 January 2024
26 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
27 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
29 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
19 May 2020 AA Total exemption full accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
09 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
17 May 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
29 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 Jan 2017 CH01 Director's details changed for Ms Susan Hayres Arroyo Perez on 7 January 2017
11 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
19 Aug 2015 CH01 Director's details changed for Ms Susan Hayres Arroyo Perez on 18 August 2015
17 Jun 2015 CH01 Director's details changed for Ms Susan Hayres Arroyo Perez on 16 June 2015
17 Jun 2015 CH01 Director's details changed for Ms Nontobeko Hilary Nkulu on 16 June 2015
17 Jun 2015 AD01 Registered office address changed from 5 Western Street Brighton East Sussex BN1 2PG to The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT on 17 June 2015
17 May 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 100
16 May 2015 TM01 Termination of appointment of Robin Virginia Gorna as a director on 30 April 2015