Advanced company searchLink opens in new window

AIB INTERNATIONAL-UK, LTD

Company number 06843431

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)
14 Mar 2018 PSC04 Change of details for Andre Baine as a person with significant control on 6 April 2016
13 Sep 2017 AA Accounts for a small company made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
08 Apr 2016 CH01 Director's details changed for Tom Edward Ogle on 1 March 2016
08 Apr 2016 AP01 Appointment of Mr Jeff Wilson as a director on 1 February 2016
  • ANNOTATION Second Filing a second filed AP01 was registered on 27.11.2020.
07 Apr 2016 TM01 Termination of appointment of Maureen Olewnik as a director on 1 February 2016
07 Apr 2016 AD01 Registered office address changed from C/O Leatherhead Foods, R.A. Randalls Road Leatherhead Surrey KT22 7RY to Riverbridge House Business Centre Fetcham Grove Guildford Leatherhead Surrey KT22 9AD on 7 April 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
16 Mar 2015 AP01 Appointment of Tom Edward Ogle as a director on 2 February 2015
  • ANNOTATION Second Filing a second filed AP01 was registered on 09.09.2020.
16 Sep 2014 AP01 Appointment of Brian Strouts as a director on 1 January 2014
16 Sep 2014 TM01 Termination of appointment of Kirk Michael O'donnell as a director on 1 January 2014
16 Sep 2014 TM01 Termination of appointment of Gary Lynn Skrdlant as a director on 8 September 2014
16 Aug 2014 AA Full accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
24 Sep 2013 AP01 Appointment of Andre Baine as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13/06/2018.
24 Sep 2013 TM01 Termination of appointment of James Munyon as a director
25 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
23 Jul 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
15 Mar 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
15 Mar 2012 AD03 Register(s) moved to registered inspection location