Advanced company searchLink opens in new window

AAM DIGITAL LTD

Company number 10940134

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
05 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 Dec 2022 AP01 Appointment of Ms Mehreen Adeel as a director on 19 December 2022
01 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with updates
06 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
01 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
10 Jun 2019 AD01 Registered office address changed from 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to C/O Clever Accounts Ltd Brookfield Court, Selby Road Garforth Leeds LS25 1NB on 10 June 2019
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 200
19 Dec 2018 AA Unaudited abridged accounts made up to 31 August 2018
13 Dec 2018 PSC04 Change of details for Mr Adeel Mushtaq as a person with significant control on 13 December 2018
13 Dec 2018 PSC04 Change of details for Mr Adeel Mushtaq as a person with significant control on 13 December 2018
13 Dec 2018 CH01 Director's details changed for Mr Adeel Mushtaq on 13 December 2018
13 Dec 2018 CH01 Director's details changed for Mr Adeel Mushtaq on 13 December 2018
10 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
28 Jun 2018 CH01 Director's details changed for Mr Adeel Mushtaq on 28 June 2018
28 Jun 2018 AD01 Registered office address changed from Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England to 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 28 June 2018
11 Jun 2018 PSC04 Change of details for Mr Adeel Mushtaq as a person with significant control on 11 June 2018
31 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted