- Company Overview for AID TECHNOLOGY (UK) LIMITED (10181990)
- Filing history for AID TECHNOLOGY (UK) LIMITED (10181990)
- People for AID TECHNOLOGY (UK) LIMITED (10181990)
- Registers for AID TECHNOLOGY (UK) LIMITED (10181990)
- More for AID TECHNOLOGY (UK) LIMITED (10181990)
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) |
---|---|---|---|
08 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
16 Feb 2018 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 18 December 2017 | |
13 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Unit 6 Queens Yard White Post Lane London E9 5EN on 2 January 2018 | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | CONNOT | Change of name notice | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
08 Aug 2017 | PSC01 | Notification of Joseph Thompson as a person with significant control on 15 May 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-16
|