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)
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
  • GBP 1,000
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
  • GBP 1,000
28 May 2015 TM01 Termination of appointment of Tony David Harris as a director on 12 May 2015