Advanced company searchLink opens in new window

AIM-FOR APP LIMITED

Company number 10622343

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 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
18 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
24 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
07 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Sep 2019 AP01 Appointment of Mr Peter Ian Phillips as a director on 3 September 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-06
19 Jun 2019 TM01 Termination of appointment of Michael James Audis as a director on 19 June 2019
19 Jun 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 19 June 2019
19 Jun 2019 TM01 Termination of appointment of Adam John Witherow Brown as a director on 19 June 2019
19 Jun 2019 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ England to 2nd Floor, Parkway House 26 Avenue Road Bournemouth BH2 5SL on 19 June 2019
19 Jun 2019 PSC07 Cessation of Amuzo Drones Limited as a person with significant control on 19 June 2019
19 Jun 2019 PSC01 Notification of Peter Ian Phillips as a person with significant control on 19 June 2019
05 Apr 2019 AP01 Appointment of Mr Michael James Audis as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Stephen James Blundell as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Adam John Witherow Brown as a director on 28 March 2019
05 Apr 2019 AD01 Registered office address changed from 2nd Floor Parkway House 26 Avenue Road Bournemouth Dorset BH2 5SL England to The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ on 5 April 2019
05 Apr 2019 TM01 Termination of appointment of Peter Dylan Unsworth as a director on 28 March 2019