Advanced company searchLink opens in new window

AO SUPPLIES LIMITED

Company number 12767127

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)
21 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
23 Feb 2024 AD01 Registered office address changed from 51 Caxton Court Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8DD United Kingdom to 7 Russell Court Black Boy Wood Bricket Wood St. Albans AL2 3NQ on 23 February 2024
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 31 March 2022
25 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with updates
16 Dec 2021 AP01 Appointment of Mrs Emma Louise Ricketts as a director on 4 December 2021
16 Dec 2021 AP01 Appointment of Miss Simi Shah as a director on 4 December 2021
01 Dec 2021 TM02 Termination of appointment of Neil Jolley as a secretary on 30 November 2021
01 Dec 2021 TM01 Termination of appointment of Neil Martin Jolley as a director on 30 November 2021
26 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Aug 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
27 Jul 2021 PSC07 Cessation of Neil Martin Jolley as a person with significant control on 5 May 2021
27 Jul 2021 PSC01 Notification of Awing Ngau as a person with significant control on 5 May 2021
11 May 2021 AP01 Appointment of Ms Awing Ngau as a director on 5 May 2021
19 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
24 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-24
  • GBP 100