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)
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
  • RES15 ‐ Change company name resolution on 2017-10-08
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-16
  • GBP 9