- Company Overview for AOTO ELECTRONICS (UK) LIMITED (08622821)
- Filing history for AOTO ELECTRONICS (UK) LIMITED (08622821)
- People for AOTO ELECTRONICS (UK) LIMITED (08622821)
- More for AOTO ELECTRONICS (UK) LIMITED (08622821)
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) |
---|---|---|---|
25 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 9 February 2023 | |
28 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
28 Jul 2022 | PSC07 | Cessation of Aoto Electronics (Hong Kong) Co. Limited as a person with significant control on 6 April 2016 | |
26 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
30 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
27 Jul 2021 | CH01 | Director's details changed for Mr Dejian Kong on 27 July 2021 | |
30 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Apr 2021 | TM01 | Termination of appointment of Sihua Yang as a director on 8 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Wei Wu as a director on 8 March 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr Dejian Kong as a director on 8 March 2021 | |
29 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
28 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Jul 2020 | PSC07 | Cessation of Aoto Electronics (Hong Kong) Co. Limited as a person with significant control on 6 April 2016 | |
01 Apr 2020 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 1 April 2020 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
23 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
21 May 2019 | TM02 | Termination of appointment of Uk Qili International Investment Adviser Ltd as a secretary on 15 March 2019 | |
21 May 2019 | AP01 | Appointment of Wei Wu as a director on 10 May 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Yi Shen as a director on 14 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Hanqu Wu as a director on 14 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Sihua Yang as a director on 13 March 2019 | |
14 Mar 2019 | AP04 | Appointment of Uk Qili International Investment Adviser Ltd as a secretary on 13 March 2019 |