Advanced company searchLink opens in new window

AAA UK ACQUISITION CO. LIMITED

Company number 09442337

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)
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
06 Jul 2018 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Jones Day Tudor Street London EC4Y 0DJ
21 May 2018 AA Full accounts made up to 30 November 2017
23 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
23 Feb 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
30 Aug 2017 AA Full accounts made up to 30 November 2016
24 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
09 Sep 2016 TM01 Termination of appointment of Daniel Alexander Curry as a director on 7 September 2016
06 Sep 2016 AA Group of companies' accounts made up to 30 November 2015
14 Mar 2016 AD01 Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 20 Fenchurch Street 31st Floor London EC3M 3BY on 14 March 2016
10 Mar 2016 AP03 Appointment of Mr Joe Travis Stroud, Iii as a secretary on 7 March 2016
25 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
30 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 24/12/2015
24 Dec 2015 SH20 Statement by Directors
24 Dec 2015 SH19 Statement of capital on 24 December 2015
  • GBP 100.00
24 Dec 2015 CAP-SS Solvency Statement dated 24/12/15
12 Oct 2015 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
12 Oct 2015 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
12 May 2015 AP01 Appointment of Mr Daniel Alexander Curry as a director on 11 May 2015
31 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2015 MR01 Registration of charge 094423370001, created on 4 March 2015
13 Mar 2015 MR01 Registration of charge 094423370002, created on 4 March 2015
13 Mar 2015 MR01 Registration of charge 094423370003, created on 4 March 2015
17 Feb 2015 AA01 Current accounting period shortened from 28 February 2016 to 30 November 2015