Advanced company searchLink opens in new window

AOBA LANDSCAPES LIMITED

Company number 11238810

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)
16 May 2024 AA Micro company accounts made up to 31 March 2024
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
05 May 2023 AP01 Appointment of Mr Christopher John Spyve as a director on 1 May 2023
14 Oct 2022 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
02 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 31 March 2021
01 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
09 Dec 2019 AD01 Registered office address changed from 9 Princes Gardens West Acton London England to 9 Princes Gardens West Acton London W3 0LX on 9 December 2019
15 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 PSC01 Notification of John Ward as a person with significant control on 1 August 2019
28 Aug 2019 PSC07 Cessation of Benjamin Margrie as a person with significant control on 31 July 2019
28 Aug 2019 TM01 Termination of appointment of Iveta Vinsova as a director on 31 July 2019
23 Aug 2019 TM01 Termination of appointment of a director
23 Aug 2019 TM01 Termination of appointment of Benjamin Margrie as a director on 31 July 2019
22 Aug 2019 AD01 Registered office address changed from 9 Princes Gardens West Acton London W3 0LX England to 9 Princes Gardens West Acton London on 22 August 2019
21 Aug 2019 AD01 Registered office address changed from 92 Bourneside Road Addlestone Surrey KT15 2JD England to 9 Princes Gardens West Acton London W3 0LX on 21 August 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
20 Aug 2018 CH01 Director's details changed for Mr Benjamin Margrie on 17 August 2018
20 Aug 2018 CH01 Director's details changed
17 Aug 2018 AD01 Registered office address changed from 33 Royal Road Teddington Middlesex TW11 0SD United Kingdom to 92 Bourneside Road Addlestone Surrey KT15 2JD on 17 August 2018