Advanced company searchLink opens in new window

AID TECHNOLOGY (UK) LIMITED

Company number 10181990

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
29 May 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Oct 2022 AP01 Appointment of Niall Dennehy as a director on 25 February 2022
06 Oct 2022 AA Total exemption full accounts made up to 31 May 2021
06 Oct 2022 AA Total exemption full accounts made up to 31 May 2020
06 Oct 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
06 Oct 2022 CS01 Confirmation statement made on 12 March 2021 with no updates
06 Oct 2022 RT01 Administrative restoration application
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2021 AA Total exemption full accounts made up to 31 May 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 October 2017
  • GBP 9
11 Mar 2020 PSC02 Notification of Aid Technology Ltd as a person with significant control on 8 October 2017
11 Mar 2020 PSC07 Cessation of Joseph Thompson as a person with significant control on 8 October 2017
11 Mar 2020 TM01 Termination of appointment of Joseph Thompson as a director on 8 October 2017
11 Mar 2020 TM01 Termination of appointment of Niall Dennehy as a director on 8 October 2017
11 Mar 2020 AP02 Appointment of Aid Technology Ltd as a director on 8 October 2017
06 Mar 2020 AD02 Register inspection address has been changed from Keltan House 115 Mare Street London E8 4RU England to Kemp House 152-160 City Road London EC1V 2NX
06 Mar 2020 AD04 Register(s) moved to registered office address Kemp House 152-160 City Road London EC1V 2NX
28 Feb 2020 AD01 Registered office address changed from Keltan House 115 Mare Street London E8 4RU England to Kemp House 152-160 City Road London EC1V 2NX on 28 February 2020
09 Jul 2019 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to Keltan House 115 Mare Street London E8 4RU on 9 July 2019
09 Jul 2019 AD03 Register(s) moved to registered inspection location Keltan House 115 Mare Street London E8 4RU
09 Jul 2019 AD02 Register inspection address has been changed to Keltan House 115 Mare Street London E8 4RU