- Company Overview for AAC98 LIMITED (06271710)
- Filing history for AAC98 LIMITED (06271710)
- People for AAC98 LIMITED (06271710)
- Charges for AAC98 LIMITED (06271710)
- More for AAC98 LIMITED (06271710)
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) |
---|---|---|---|
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
25 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
23 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
24 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
18 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
11 Jul 2019 | AD01 | Registered office address changed from Birch Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales to C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ on 11 July 2019 | |
25 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
08 Aug 2018 | CH03 | Secretary's details changed for Margaret Ellen Croft on 1 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Margaret Ellen Croft on 1 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Ian Peter Croft on 1 August 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
12 Jul 2018 | AD01 | Registered office address changed from Pine Suite, Room R1 Mamhilad House Mamhilad Park Estate Pontypool Gwent NP4 0HZ Wales to Birch Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 12 July 2018 | |
23 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
31 Mar 2016 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Pine Suite, Room R1 Mamhilad House Mamhilad Park Estate Pontypool Gwent NP4 0HZ on 31 March 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|