- Company Overview for AA CERTIFICATION LIMITED (08526878)
- Filing history for AA CERTIFICATION LIMITED (08526878)
- People for AA CERTIFICATION LIMITED (08526878)
- More for AA CERTIFICATION LIMITED (08526878)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
16 Jan 2024 | PSC01 | Notification of Mark Anthony William Bright as a person with significant control on 1 January 2023 | |
16 Jan 2024 | PSC07 | Cessation of Manish Kumar Patel as a person with significant control on 1 January 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
05 Jun 2021 | PSC04 | Change of details for Mr Manish Kumar Patel as a person with significant control on 22 December 2020 | |
02 Jun 2021 | PSC07 | Cessation of Montiverdi Limited as a person with significant control on 22 December 2020 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Aug 2020 | TM01 | Termination of appointment of Manish Kumar Patel as a director on 30 July 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
16 Mar 2018 | CH01 | Director's details changed for Mr Manish Kumar Patel on 5 March 2018 | |
16 Mar 2018 | PSC05 | Change of details for Montiverdi Limited as a person with significant control on 5 March 2018 | |
16 Mar 2018 | PSC05 | Change of details for Montiberg Limited as a person with significant control on 28 March 2017 | |
07 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates |