Advanced company searchLink opens in new window

AAE FREIGHT SOLUTIONS LTD

Company number 10910150

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)
10 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
24 Jan 2022 PSC01 Notification of Tsering Geleg Pangri as a person with significant control on 24 January 2022
24 Jan 2022 PSC07 Cessation of Rinzin Wangyal as a person with significant control on 24 January 2022
28 Oct 2021 AA Micro company accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 August 2020
07 Dec 2020 PSC01 Notification of Rinzin Wangyal as a person with significant control on 7 December 2020
07 Dec 2020 PSC07 Cessation of Passang Dolma Pangri as a person with significant control on 7 December 2020
17 Aug 2020 AA Micro company accounts made up to 31 August 2019
08 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
17 Jun 2019 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Basement Suite, 42-44 Bishopsgate London EC2N 4AH on 17 June 2019
14 Jun 2019 TM01 Termination of appointment of Rinzin Wangyal as a director on 14 June 2019
14 Jun 2019 AP01 Appointment of Mr Tsering Geleg Pangri as a director on 14 June 2019
14 Jun 2019 PSC07 Cessation of Rinzin Wangyal as a person with significant control on 14 June 2019
14 Jun 2019 PSC01 Notification of Passang Dolma Pangri as a person with significant control on 14 June 2019
01 Apr 2019 AA Micro company accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
26 Jul 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 26 July 2018
23 Jun 2018 AP01 Appointment of Mr Rinzin Wangyal as a director on 23 June 2018
23 Jun 2018 TM01 Termination of appointment of Karma Chura-Tsang as a director on 23 June 2018
23 Jun 2018 PSC01 Notification of Rinzin Wangyal as a person with significant control on 23 June 2018
23 Jun 2018 PSC07 Cessation of Karma Chura-Tsang as a person with significant control on 23 June 2018