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)
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 250,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AD01 Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB United Kingdom on 23 July 2013
09 Apr 2013 AP01 Appointment of Mr Alim Abdulhamid Jamal Shamji as a director
09 Apr 2013 TM01 Termination of appointment of Dana Alvarez as a director
09 Apr 2013 LQ01 Notice of appointment of receiver or manager
04 Feb 2013 AP01 Appointment of Miss Dana Alvarez as a director
04 Feb 2013 TM01 Termination of appointment of Alim Shamji as a director
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AD01 Registered office address changed from 47 Belgrave Square London Uk SW1X 8QR England on 14 June 2012
24 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
14 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
21 Oct 2011 TM02 Termination of appointment of Cruz Bagnol as a secretary
13 Sep 2011 CERTNM Company name changed albany property management services LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Mr Alim Abdulhamid Jamal Shamji on 20 December 2010
17 Jan 2011 AD01 Registered office address changed from 1 Admiral Square Chelsea Harbour London SW10 0UU on 17 January 2011
20 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
27 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
21 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mr Alim Abdulhamid Jamal Shamji on 31 December 2009
21 Jan 2010 TM01 Termination of appointment of Jonathan Lassman as a director
22 Oct 2009 AP01 Appointment of Mr Jonathan Lassman as a director