- Company Overview for AAR INTERNATIONAL LTD (08461051)
- Filing history for AAR INTERNATIONAL LTD (08461051)
- People for AAR INTERNATIONAL LTD (08461051)
- More for AAR INTERNATIONAL LTD (08461051)
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) |
---|---|---|---|
30 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Apr 2021 | AD01 | Registered office address changed from 38 Suite 4, Offices 4 & 5 Moorgate Road Rotherham S60 2AG England to Suite 4, Offices 4 & 5 38 Moorgate Road Rotherham S60 2AG on 11 April 2021 | |
11 Apr 2021 | AD01 | Registered office address changed from 46 Ramsden Road Ramsden Road Rotherham S60 2QW England to 38 Suite 4, Offices 4 & 5 Moorgate Road Rotherham S60 2AG on 11 April 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
08 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Abdullah Abdul Rehman on 1 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from 28 Queenswood Avenue Thornton Heath CR7 7HY England to 46 Ramsden Road Ramsden Road Rotherham S60 2QW on 12 April 2017 | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Jan 2017 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2017-01-30
|
|
30 Jan 2017 | AD01 | Registered office address changed from 28 Queenswood Avenue Thornton Heath Surrey CR7 7HY to 28 Queenswood Avenue Thornton Heath CR7 7HY on 30 January 2017 | |
18 Apr 2016 | CERTNM |
Company name changed masonic regalia store LTD\certificate issued on 18/04/16
|
|
18 Apr 2016 | CONNOT | Change of name notice |