Advanced company searchLink opens in new window

AIMG HOLDING (UK) LIMITED

Company number 10203128

Filter by category

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)
19 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-30
19 Jul 2019 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 4 Everton Mews London NW1 3FH on 19 July 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 Feb 2019 CH01 Director's details changed for Mr Mohammed Mahbub Rahman on 19 February 2019
16 Feb 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
10 Jul 2018 AD01 Registered office address changed from 4 Everton Mews London NW1 3FH England to Kemp House 152 - 160 City Road London EC1V 2NX on 10 July 2018
25 Jun 2018 PSC01 Notification of Rohit Makwana as a person with significant control on 21 June 2018
25 Jun 2018 PSC04 Change of details for Mr Mohammed Mahbub Rahman as a person with significant control on 21 June 2018
22 Jun 2018 CERTNM Company name changed alexander-irvine mitchell consulting LTD.\certificate issued on 22/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-21
22 Jun 2018 CH01 Director's details changed for Mr Mohammed Mahbub Rahman on 21 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Rohit Makwana on 21 June 2018
31 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 Feb 2018 ANNOTATION Part Rectified TM01 was removed on 18/04/2019 as it was invalid or ineffective, or was factually inaccurate or was derived from something factually inaccurate.
09 Feb 2018 AP01 Appointment of Mr Rohit Makwana as a director on 1 February 2018
09 Feb 2018 ANNOTATION Part Rectified AP01 was removed on 18/04/2019 as it was invalid or ineffective, or was factually inaccurate or was derived from something factually inaccurate.
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
20 Apr 2017 AD01 Registered office address changed from 215 North Gower Street North Gower Street London NW1 2NR England to 4 Everton Mews London NW1 3FH on 20 April 2017
30 Aug 2016 CH01 Director's details changed for Mr Mohammed Rahman on 30 August 2016
30 Aug 2016 AD01 Registered office address changed from 4 Everton Mews London Camden NW1 3FH United Kingdom to 215 North Gower Street North Gower Street London NW1 2NR on 30 August 2016
27 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-27
  • GBP 100