Advanced company searchLink opens in new window

AIODISTRIBUTION LTD

Company number 06173420

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)
02 Jul 2024 AA Micro company accounts made up to 31 August 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
19 Jan 2024 AD01 Registered office address changed from Unit 9 Angerstein Business Park 12 Horn Lane London SE10 0RT England to Unit 2 Angerstein Business Park 12 Horn Lane Charlton London SE10 0RT on 19 January 2024
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 TM01 Termination of appointment of Pratibha Pandey as a director on 31 August 2023
26 Sep 2023 PSC07 Cessation of Dario Lopez as a person with significant control on 31 August 2023
26 Sep 2023 PSC01 Notification of Vilma Michailovskaja as a person with significant control on 31 August 2023
26 Sep 2023 TM01 Termination of appointment of Dario Lopez as a director on 31 August 2023
26 Sep 2023 AP03 Appointment of Ms Vilma Michailovskaja as a secretary on 31 August 2023
26 Sep 2023 TM02 Termination of appointment of Pratibha Pandey as a secretary on 31 August 2023
07 Sep 2023 AD01 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Unit 9 Angerstein Business Park 12 Horn Lane London SE10 0RT on 7 September 2023
27 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
26 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
23 Mar 2023 AP01 Appointment of Ms Vilma Michailovskaja as a director on 1 March 2023
31 Aug 2022 AA Unaudited abridged accounts made up to 31 August 2021
20 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
01 Jun 2022 PSC04 Change of details for Mr Dario Lopez as a person with significant control on 1 April 2022
01 Jun 2022 CH01 Director's details changed for Ms Pratibha Pandey on 1 April 2022
01 Jun 2022 CH01 Director's details changed for Mr Dario Lopez on 1 April 2022
01 Jun 2022 AD01 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 1 June 2022
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
05 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,010
26 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates