Advanced company searchLink opens in new window

AA HOMESTAY UK LIMITED

Company number 07945711

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)
17 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
10 Sep 2022 AA Micro company accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
22 Nov 2020 AA Micro company accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
21 Oct 2019 AD01 Registered office address changed from First Floor 14-16 Powis Street Woolwich London SE18 6LF England to 30 Wharncliffe Gardens London SE25 6DQ on 21 October 2019
17 Sep 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
15 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AD01 Registered office address changed from 30 Wharncliffe Gardens Wharncliffe Gardens London SE25 6DQ to First Floor 14-16 Powis Street Woolwich London SE18 6LF on 4 March 2015
12 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
05 Jan 2015 AD01 Registered office address changed from Connect House Willow Lane Mitcham Surrey CR4 4NA to 30 Wharncliffe Gardens Wharncliffe Gardens London SE25 6DQ on 5 January 2015
16 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
07 Mar 2014 AD01 Registered office address changed from 30 Wharncliffe Gardens South Norwood London SE25 6DQ on 7 March 2014