Advanced company searchLink opens in new window

AIAM LIMITED

Company number 08386428

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)
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
  • GBP 30
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