Advanced company searchLink opens in new window

AITCH CONSULTING LIMITED

Company number 06956305

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)
13 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5
17 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
28 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
19 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
06 Nov 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/08/2011
10 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
21 Mar 2012 AA Total exemption full accounts made up to 31 July 2011
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
  • ANNOTATION A second filed SH01 was registered on 06/11/2012
12 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
21 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
13 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Henrietia Ingram on 8 July 2010
18 Aug 2009 MEM/ARTS Memorandum and Articles of Association
13 Aug 2009 CERTNM Company name changed vinimere LIMITED\certificate issued on 14/08/09
23 Jul 2009 288a Director and secretary appointed henrietia ingram
23 Jul 2009 288a Director appointed harvey philip ingram
17 Jul 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
17 Jul 2009 288b Appointment terminated director dunstana davies
17 Jul 2009 287 Registered office changed on 17/07/2009 from 6-8 underwood street london N1 7JQ
08 Jul 2009 NEWINC Incorporation