Advanced company searchLink opens in new window

AID INTERACTIVE INTERNATIONAL LIMITED

Company number 01601487

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2020 PSC01 Notification of Ryaz Shamji as a person with significant control on 21 July 2020
04 Aug 2020 PSC07 Cessation of Ryaz Abdulhamid Jamal Shamji as a person with significant control on 21 July 2020
21 Jul 2020 PSC04 Change of details for Mr Alim Abdulhamid Jamal Shamji as a person with significant control on 1 April 2020
23 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-21
16 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
12 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Jan 2020 AD01 Registered office address changed from 91 Prices Court Cotton Row London SW11 3YS England to 7a Criterion Buildings Portsmouth Road Thames Ditton KT7 0SS on 12 January 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 AD01 Registered office address changed from 69 69 Prices Court London London SW11 3YS England to 91 Prices Court Cotton Row London SW11 3YS on 27 February 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 AD01 Registered office address changed from 33 33 Kensington West Blythe Road London London W14 0JG to 69 69 Prices Court London London SW11 3YS on 11 April 2017
15 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Sep 2016 TM01 Termination of appointment of Daniela Karnuts as a director on 1 September 2016
14 Apr 2016 AP01 Appointment of Mrs Daniela Karnuts as a director on 14 April 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 250,000
12 Jan 2016 RM02 Notice of ceasing to act as receiver or manager
12 Jan 2016 RM02 Notice of ceasing to act as receiver or manager
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 250,000