- Company Overview for AAA ENTERPRISES LONDON LIMITED (10024805)
- Filing history for AAA ENTERPRISES LONDON LIMITED (10024805)
- People for AAA ENTERPRISES LONDON LIMITED (10024805)
- More for AAA ENTERPRISES LONDON LIMITED (10024805)
| 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) |
|---|---|---|---|
| 06 Apr 2025 | CS01 | Confirmation statement made on 24 March 2025 with updates | |
| 22 Feb 2025 | AA | Total exemption full accounts made up to 29 February 2024 | |
| 21 Jun 2024 | PSC04 | Change of details for Mr Afzal Hussen Amirali Ahmed Ali as a person with significant control on 21 June 2024 | |
| 21 Jun 2024 | CH01 | Director's details changed for Mr Afzal Hussen Amirali Ahmed Ali on 21 June 2024 | |
| 28 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
| 28 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
| 10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
| 21 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
| 22 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
| 23 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
| 06 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
| 27 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
| 15 Apr 2020 | AD01 | Registered office address changed from Marshall House, Suite 13/14 124 Middleton Road Morden SM4 6RW England to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 15 April 2020 | |
| 07 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
| 16 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
| 11 Apr 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
| 29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
| 11 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
| 23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
| 07 Jun 2017 | CH01 | Director's details changed for Mr Afzal Hussen Amirali Ahmed Ali on 7 June 2017 | |
| 13 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
| 24 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-24
|