Advanced company searchLink opens in new window

AIMROK HOLDINGS LTD

Company number 10409006

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)
30 Apr 2020 MR01 Registration of charge 104090060003, created on 27 April 2020
30 Apr 2020 MR01 Registration of charge 104090060004, created on 27 April 2020
30 Apr 2020 MR01 Registration of charge 104090060005, created on 27 April 2020
30 Apr 2020 MR01 Registration of charge 104090060006, created on 27 April 2020
29 Apr 2020 MR04 Satisfaction of charge 104090060002 in full
29 Apr 2020 MR04 Satisfaction of charge 104090060001 in full
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
03 Sep 2019 AD01 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA United Kingdom to The Old Casino, 28 Fourth Avenue Hove BN3 2PJ on 3 September 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Nov 2018 AD01 Registered office address changed from 14 Russell Hill Road C/O Lex Sterling Solicitors Purley CR8 2LA England to 49 Station Road Polegate East Sussex BN26 6EA on 19 November 2018
08 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
08 Oct 2018 PSC02 Notification of Diamond Life Development Ltd as a person with significant control on 27 September 2018
08 Oct 2018 TM01 Termination of appointment of Thomas Knust as a director on 27 September 2018
08 Oct 2018 TM01 Termination of appointment of Bhavna Patel as a director on 27 September 2018
08 Oct 2018 TM01 Termination of appointment of Jason Maynard Sobey as a director on 27 September 2018
08 Oct 2018 PSC07 Cessation of Jason Maynard Sobey as a person with significant control on 27 September 2018
08 Oct 2018 PSC07 Cessation of Bhavna Patel as a person with significant control on 27 September 2018
08 Oct 2018 PSC07 Cessation of Thomas Knust as a person with significant control on 27 September 2018
08 Oct 2018 AP01 Appointment of Mr Andrew Copithorne Crainey as a director on 27 September 2018
08 Oct 2018 AD01 Registered office address changed from 39 Gentlemans Row Enfield EN2 6PU England to 14 Russell Hill Road C/O Lex Sterling Solicitors Purley CR8 2LA on 8 October 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
11 Dec 2017 TM02 Termination of appointment of Saskia Sobey as a secretary on 8 December 2017
11 Dec 2017 AP01 Appointment of Mr Jason Maynard Sobey as a director on 8 December 2017
09 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
19 Apr 2017 MR01 Registration of charge 104090060001, created on 18 April 2017