Advanced company searchLink opens in new window

AA 21 LTD

Company number 13527628

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)
04 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
04 Dec 2023 PSC01 Notification of John Clive, of Halifax Mackintosh as a person with significant control on 23 July 2021
30 Nov 2023 PSC01 Notification of Roger Mark Uvedale Lambert as a person with significant control on 23 July 2021
30 Nov 2023 PSC01 Notification of Christopher Smith as a person with significant control on 23 July 2021
30 Nov 2023 PSC01 Notification of Ceris Mary Gardner as a person with significant control on 23 July 2021
30 Nov 2023 PSC02 Notification of Wood Street Trustees Ltd as a person with significant control on 23 July 2021
30 Nov 2023 PSC02 Notification of Rivington Trustees Ltd as a person with significant control on 23 July 2021
30 Nov 2023 PSC07 Cessation of Rivington Trustees Ltd and Wood Street Trustees Ltd as a person with significant control on 23 July 2021
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
17 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
08 Sep 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
22 Oct 2021 SH19 Statement of capital on 22 October 2021
  • GBP 39,536,613
22 Oct 2021 SH20 Statement by Directors
22 Oct 2021 CAP-SS Solvency Statement dated 18/10/21
22 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2021 SH20 Statement by Directors
12 Oct 2021 SH19 Statement of capital on 12 October 2021
  • GBP 52,280,186
12 Oct 2021 CAP-SS Solvency Statement dated 11/10/21
12 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 58,089,095
23 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted