Advanced company searchLink opens in new window

AISLIN GROUP LIMITED

Company number 06607121

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)
31 Dec 2024 CS01 Confirmation statement made on 22 December 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 May 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
13 Jun 2019 PSC05 Change of details for Cambria Mgmt Llp as a person with significant control on 28 May 2019
13 Jun 2019 PSC02 Notification of Cambria Limited as a person with significant control on 6 April 2016
13 Jun 2019 PSC05 Change of details for Cambria Mgmt Llp as a person with significant control on 18 April 2019
24 May 2019 AP04 Appointment of Burness Paull Llp as a secretary on 22 May 2019
24 May 2019 TM02 Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 22 May 2019
24 May 2019 AD01 Registered office address changed from 7 John Street London WC1N 2ES to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 May 2019
21 May 2019 TM01 Termination of appointment of John Martin Brodie Clark as a director on 16 May 2019
05 Nov 2018 MA Memorandum and Articles of Association
05 Nov 2018 MA Memorandum and Articles of Association
05 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share holder consent/consolidation and renumbering of shares 17/10/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association