Advanced company searchLink opens in new window

AAC LAW GROUP UK LIMITED

Company number 11649756

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 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
03 Oct 2023 AD01 Registered office address changed from 38 Upper Street London N1 0PN England to Ashley House, 235-239 High Road Suite 301 London N22 8HF on 3 October 2023
21 Jun 2023 AA Micro company accounts made up to 31 October 2022
09 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from 54 Fenman Gardens Ilford IG3 9QE England to 38 Upper Street London N1 0PN on 13 June 2022
17 May 2022 AA Micro company accounts made up to 31 October 2021
24 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 Jan 2021 CS01 Confirmation statement made on 29 October 2020 with no updates
27 Aug 2020 CH01 Director's details changed for Mr Md Ashraful Alam Chowdhury on 1 April 2020
07 Jun 2020 AA Micro company accounts made up to 31 October 2019
07 Jun 2020 AD01 Registered office address changed from 25 Wallington Grove South Shields NE33 2RE United Kingdom to 54 Fenman Gardens Ilford IG3 9QE on 7 June 2020
17 Apr 2020 AD01 Registered office address changed from 54 Fenman Gardens Ilford IG3 9QE England to 25 Wallington Grove South Shields NE33 2RE on 17 April 2020
16 Apr 2020 AD01 Registered office address changed from 38 Upper Street London N1 0PL England to 54 Fenman Gardens Ilford IG3 9QE on 16 April 2020
16 Dec 2019 AD01 Registered office address changed from 2nd Floor 43-45 Broadway Stratford London E15 4BL United Kingdom to 38 Upper Street London N1 0PL on 16 December 2019
06 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
03 Nov 2018 PSC04 Change of details for Mr Ashraful Alam Chowdhury as a person with significant control on 2 November 2018
03 Nov 2018 CH01 Director's details changed for Mr Ashraful Alam Chowdhury on 2 November 2018
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted