- Company Overview for AUM PRIVATE LIMITED (07057037)
- Filing history for AUM PRIVATE LIMITED (07057037)
- People for AUM PRIVATE LIMITED (07057037)
- Charges for AUM PRIVATE LIMITED (07057037)
- More for AUM PRIVATE LIMITED (07057037)
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) |
---|---|---|---|
08 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Aug 2014 | CH01 | Director's details changed for Mr Tejas Ashokbhai Mehta on 2 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from 212 Kenton Road Harrow HA3 8BX to Flat 9 Linear View 71 Forty Lane Wembley Middlesex HA9 9UR on 15 August 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jan 2012 | TM01 | Termination of appointment of Bhavik Goradia as a director | |
28 Jan 2012 | AD01 | Registered office address changed from 212 Kenton Road Harrow Middlesex HA3 8BX United Kingdom on 28 January 2012 | |
10 Nov 2011 | AD01 | Registered office address changed from 16 York House Empire Way Wembley HA9 0PA England on 10 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
04 Aug 2011 | AP01 | Appointment of Mr Bhavik Goradia as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Nirav Mehta as a director | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jul 2011 | TM01 | Termination of appointment of Bhavik Goradia as a director | |
09 Jun 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Nov 2010 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 November 2010 |