- Company Overview for AAC LAW GROUP UK LIMITED (11649756)
- Filing history for AAC LAW GROUP UK LIMITED (11649756)
- People for AAC LAW GROUP UK LIMITED (11649756)
- More for AAC LAW GROUP UK LIMITED (11649756)
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
|