- Company Overview for AIAM LIMITED (08386428)
- Filing history for AIAM LIMITED (08386428)
- People for AIAM LIMITED (08386428)
- More for AIAM LIMITED (08386428)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
09 May 2023 | PSC07 | Cessation of Abdullah Issac as a person with significant control on 28 April 2023 | |
09 May 2023 | PSC02 | Notification of Maneco Holdings Limited as a person with significant control on 28 April 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
04 Oct 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 472 Greenford Road Greenford UB6 8SQ on 16 June 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
16 Nov 2021 | AAMD | Amended total exemption full accounts made up to 29 February 2020 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
01 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 472 Greenford Road Greenford Middlesex UB6 8SQ United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 23 April 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
31 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2018
|
|
31 Dec 2018 | SH03 | Purchase of own shares. | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Nov 2018 | PSC04 | Change of details for Mr Abdullah Issac as a person with significant control on 22 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Abdimajid Yusuf Osman as a director on 22 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Abdimajid Yusuf Osman as a person with significant control on 22 November 2018 |