Advanced company searchLink opens in new window

AITCH INTERIORS LIMITED

Company number 09328250

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)
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2024 AD01 Registered office address changed from Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS England to #6694, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 13 August 2024
15 Jul 2024 PSC04 Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024
30 May 2024 PSC07 Cessation of Robyn Louise Buckle as a person with significant control on 30 May 2024
30 May 2024 TM01 Termination of appointment of Robyn Louise Buckle as a director on 30 May 2024
30 May 2024 AP01 Appointment of Mr Matthew John Parry as a director on 30 May 2024
30 May 2024 AD01 Registered office address changed from 5 Dorothy Avenue Bracebridge Heath Lincoln LN4 2NE England to Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS on 30 May 2024
30 May 2024 PSC01 Notification of Matthew Parry as a person with significant control on 30 May 2024
28 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 AD01 Registered office address changed from No 4 the Stables Wellingore Hall Wellingore Lincoln LN5 0HX to 5 Dorothy Avenue Bracebridge Heath Lincoln LN4 2NE on 20 February 2023
06 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
21 Nov 2019 PSC07 Cessation of Heather Jayne Grant as a person with significant control on 20 November 2019
21 Nov 2019 PSC01 Notification of Robyn Louise Buckle as a person with significant control on 20 November 2019
20 Nov 2019 TM01 Termination of appointment of Heather Jayne Grant as a director on 20 November 2019
20 Nov 2019 AP01 Appointment of Mrs Robyn Louise Buckle as a director on 20 November 2019
28 Mar 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates