- Company Overview for AIC SERVICES LIMITED (09073114)
- Filing history for AIC SERVICES LIMITED (09073114)
- People for AIC SERVICES LIMITED (09073114)
- More for AIC SERVICES LIMITED (09073114)
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) |
---|---|---|---|
25 Apr 2019 | PSC02 | Notification of Africa Intentional Capital Ltd as a person with significant control on 30 December 2016 | |
09 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
09 Jan 2019 | AD01 | Registered office address changed from Level 6, 105 Victoria Street London SW1E 6QT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 January 2019 | |
19 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
16 Jan 2018 | PSC07 | Cessation of Christopher Mark Darnell as a person with significant control on 30 June 2017 | |
16 May 2017 | AD01 | Registered office address changed from 12 Hay Hill London W1J 8NR England to Level 6, 105 Victoria Street London SW1E 6QT on 16 May 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
08 Sep 2016 | CH01 | Director's details changed for Mr Brenton Kuss on 8 September 2016 | |
08 Sep 2016 | AA | Micro company accounts made up to 30 June 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 23 King Street London SW1Y 6QY to 12 Hay Hill London W1J 8NR on 7 September 2016 | |
07 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 | |
03 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
17 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
15 Jun 2015 | AD01 | Registered office address changed from , Ground Floor Flat 31 Palliser Road, London, W14 9EB to 23 King Street London SW1Y 6QY on 15 June 2015 | |
19 May 2015 | CERTNM |
Company name changed kuss industries LIMITED\certificate issued on 19/05/15
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Brenton Kuss on 16 October 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from , Flat 9 194 Cromwell Road, Earls Court, London, London, SW5 0SN, United Kingdom to 23 King Street London SW1Y 6QY on 18 September 2014 | |
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|