Advanced company searchLink opens in new window

THE A & A GROUP LIMITED

Company number 10066909

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)
20 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
06 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Jan 2023 TM01 Termination of appointment of James John Hay as a director on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 9 January 2023
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
05 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Jul 2022 TM01 Termination of appointment of Shaun Ian Hooper as a director on 14 July 2022
31 May 2022 AP01 Appointment of Mr James John Hay as a director on 12 May 2022
01 Apr 2022 AD01 Registered office address changed from Elmbrook House Station Road Sunbury-on-Thames TW16 6SB England to Axiom House the Centre Feltham TW13 4AU on 1 April 2022
14 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
02 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Mar 2021 MR05 All of the property or undertaking has been released from charge 100669090001
17 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
04 Feb 2020 MR01 Registration of charge 100669090001, created on 24 January 2020
18 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
20 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 TM01 Termination of appointment of Sharon Patricia Beckett as a director on 26 March 2018
06 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
06 Apr 2018 AP01 Appointment of Mr Shaun Ian Hooper as a director on 6 April 2018
06 Apr 2018 AD01 Registered office address changed from Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG United Kingdom to Elmbrook House Station Road Sunbury-on-Thames TW16 6SB on 6 April 2018
09 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 15 March 2017 with updates