- Company Overview for AAA HOUSE LTD (13329643)
- Filing history for AAA HOUSE LTD (13329643)
- People for AAA HOUSE LTD (13329643)
- Charges for AAA HOUSE LTD (13329643)
- More for AAA HOUSE LTD (13329643)
| 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) |
|---|---|---|---|
| 30 Jul 2025 | MR01 | Registration of charge 133296430003, created on 25 July 2025 | |
| 27 Apr 2025 | CS01 | Confirmation statement made on 11 April 2025 with no updates | |
| 30 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
| 27 Sep 2024 | MR01 | Registration of charge 133296430002, created on 27 September 2024 | |
| 16 Jul 2024 | MR01 | Registration of charge 133296430001, created on 12 July 2024 | |
| 18 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
| 10 Dec 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
| 20 Nov 2023 | CH01 | Director's details changed for Mrs Azita Mohammad Bagher on 20 November 2023 | |
| 20 Nov 2023 | AD01 | Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England to 1 Ridgeside Avenue Hove East Sussex BN1 8WD on 20 November 2023 | |
| 20 Nov 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
| 20 Nov 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
| 14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Jun 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
| 27 Jun 2022 | AD01 | Registered office address changed from 4 st. Austell Close Newcastle upon Tyne NE5 3UZ England to Hanovia House 30 Eastman Road London W3 7YG on 27 June 2022 | |
| 12 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-12
|