Advanced company searchLink opens in new window

G M AITKEN DECORATION LTD

Company number 05718373

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)
30 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 AD01 Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 1 May 2018
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
25 Aug 2017 AP03 Appointment of Mrs Margaret Jane Aitken as a secretary on 25 August 2017
25 Aug 2017 TM02 Termination of appointment of Castl Secretary Limited as a secretary on 25 August 2017
24 Aug 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
23 Jan 2017 CH04 Secretary's details changed for Castl Secretary Limited on 15 January 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 AD01 Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016
31 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
31 Mar 2016 TM02 Termination of appointment of Gss (York) Limited as a secretary on 1 January 2016
31 Mar 2016 AP04 Appointment of Castl Secretary Limited as a secretary on 1 January 2016
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015