- Company Overview for AITKEN ASSOCIATES LTD (07414405)
- Filing history for AITKEN ASSOCIATES LTD (07414405)
- People for AITKEN ASSOCIATES LTD (07414405)
- Charges for AITKEN ASSOCIATES LTD (07414405)
- More for AITKEN ASSOCIATES LTD (07414405)
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) |
---|---|---|---|
30 Oct 2018 | MR01 | Registration of charge 074144050002, created on 24 October 2018 | |
26 Oct 2018 | MR01 | Registration of charge 074144050001, created on 24 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
12 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Mar 2015 | AD01 | Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH to The White Cottage Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE on 6 March 2015 | |
17 Jan 2015 | AR01 |
Annual return made up to 16 November 2014
Statement of capital on 2015-01-17
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
23 Nov 2012 | AD01 | Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom on 23 November 2012 | |
19 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
22 Jun 2011 | AP01 | Appointment of Mr Julian Nicholas Aitken as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
21 Oct 2010 | NEWINC | Incorporation |