Advanced company searchLink opens in new window

AIP CAPITAL LTD

Company number 12478071

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)
13 Jun 2024 CH01 Director's details changed for Miss Anita Vassova on 13 June 2024
13 Jun 2024 CH01 Director's details changed for Mr Peter Juhasz on 13 June 2024
13 Jun 2024 PSC04 Change of details for Miss Anita Vassova as a person with significant control on 13 June 2024
13 Jun 2024 PSC04 Change of details for Mr Peter Juhasz as a person with significant control on 13 June 2024
20 Apr 2024 CERTNM Company name changed p&a assets LTD\certificate issued on 20/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-04
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 28 February 2022
25 May 2022 AD01 Registered office address changed from Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL United Kingdom to Lonsdale House 52 Blucher Street Birmingham B1 1QU on 25 May 2022
21 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 28 February 2021
05 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
24 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-24
  • GBP 200