Advanced company searchLink opens in new window

AAB INNOVATION TAXES LIMITED

Company number 08433475

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)
15 Jul 2024 CERTNM Company name changed may figures LTD\certificate issued on 15/07/24
  • RES15 ‐ Change company name resolution on 2024-07-08
27 May 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
03 Jan 2024 AA Accounts for a small company made up to 31 March 2023
29 May 2023 CS01 Confirmation statement made on 27 May 2023 with updates
29 May 2023 PSC02 Notification of Anderson Anderson & Brown Llp as a person with significant control on 20 December 2022
29 May 2023 PSC07 Cessation of Pioneer Bidco Limited as a person with significant control on 20 December 2022
25 Apr 2023 MR01 Registration of charge 084334750002, created on 21 April 2023
02 Apr 2023 TM01 Termination of appointment of Julia Mary May as a director on 31 March 2023
21 Feb 2023 MR01 Registration of charge 084334750001, created on 17 February 2023
20 Feb 2023 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 20 February 2023
02 Dec 2022 CH01 Director's details changed for Mr Derek Greig Gemmell on 2 December 2022
04 Nov 2022 MA Memorandum and Articles of Association
04 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2022 AP01 Appointment of Lady Julia Mary May as a director on 12 October 2022
03 Nov 2022 AD01 Registered office address changed from The Cursitor, 38 Chancery Lane London WC2A 1EN England to Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG on 3 November 2022
03 Nov 2022 AP01 Appointment of Dr Mark Graves as a director on 12 October 2022
02 Nov 2022 TM01 Termination of appointment of Mark Graves as a director on 12 October 2022
02 Nov 2022 TM01 Termination of appointment of Julia Mary May as a director on 12 October 2022
02 Nov 2022 AD01 Registered office address changed from 6B Parkway Porters Wood St. Albans AL3 6PA England to The Cursitor, 38 Chancery Lane London WC2A 1EN on 2 November 2022
02 Nov 2022 PSC07 Cessation of Julia Mary May as a person with significant control on 12 October 2022
02 Nov 2022 PSC07 Cessation of May Holdco 2 Limited as a person with significant control on 12 October 2022
02 Nov 2022 PSC02 Notification of Pioneer Bidco Limited as a person with significant control on 12 October 2022
02 Nov 2022 AP01 Appointment of Katharine Naylor as a director on 12 October 2022
02 Nov 2022 AP01 Appointment of Douglas Robert Martin as a director on 12 October 2022
02 Nov 2022 AP01 Appointment of Mr Derek Greig Gemmell as a director on 12 October 2022