- Company Overview for AIODISTRIBUTION LTD (06173420)
- Filing history for AIODISTRIBUTION LTD (06173420)
- People for AIODISTRIBUTION LTD (06173420)
- Charges for AIODISTRIBUTION LTD (06173420)
- More for AIODISTRIBUTION LTD (06173420)
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
|
|
26 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates |