Advanced company searchLink opens in new window

AIDOS GLOBAL LIMITED

Company number 11945170

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
29 Jan 2024 PSC01 Notification of Abdul Khader Mohamed Ismail as a person with significant control on 29 January 2024
29 Jan 2024 AP01 Appointment of Mr Jiaqi Tang as a director on 29 January 2024
08 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
27 Oct 2023 CERTNM Company name changed winsun 3D uk LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-27
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
27 Oct 2023 AP01 Appointment of Mr Abdul Khader Mohamed Ismail as a director on 27 October 2023
01 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
16 Apr 2023 AA Accounts for a dormant company made up to 30 April 2022
11 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
15 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-04
02 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with updates
22 Jul 2021 PSC04 Change of details for Mr Bin Xia as a person with significant control on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from 7 Oakside London UB9 4DY United Kingdom to 2nd Floor 107 Charterhouse Street London EC1M 6HW on 22 July 2021
28 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
12 Nov 2020 TM01 Termination of appointment of Yimei Mc Cabe as a director on 12 November 2020
18 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-05
13 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted