- 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) |
---|---|---|---|
26 Jun 2020 | CH01 | Director's details changed for Mr Dario Lopez on 26 June 2020 | |
26 Jun 2020 | CH03 | Secretary's details changed for Miss Pratibha Pandey on 29 May 2020 | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Feb 2020 | TM01 | Termination of appointment of Daniel John Quick as a director on 24 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Anthony Aremu Owo as a director on 24 February 2020 | |
23 Jul 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Apr 2019 | AP01 | Appointment of Mr Daniel John Quick as a director on 16 April 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Anthony Owo as a director on 6 March 2019 | |
21 Nov 2018 | CH01 | Director's details changed for Miss Pratibha Pandey on 1 November 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr Dario Lopez as a person with significant control on 1 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Dario Lopez on 1 November 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Apr 2017 | AD01 | Registered office address changed from C/O Plan a Financials Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 | |
27 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Aug 2015 | AAMD | Amended accounts made up to 31 August 2014 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Jun 2015 | AD01 | Registered office address changed from Unit 1 Gateway Business Centre Tom Cribb Road Royal Arsenal London SE28 0EZ to C/O Plan a Financials Leigh House Weald Road Brentwood Essex CM14 4SX on 16 June 2015 | |
29 May 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
28 May 2015 | TM01 | Termination of appointment of Tony David Harris as a director on 12 May 2015 |