Advanced company searchLink opens in new window

FOR AISHA LIMITED

Company number 09781552

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)
22 Jan 2025 AP01 Appointment of Mr Simon Ashburner as a director on 3 January 2025
02 Jan 2025 PSC07 Cessation of Meif Esem Equity Lp as a person with significant control on 23 December 2024
02 Jan 2025 PSC01 Notification of Scott Livingston as a person with significant control on 23 December 2024
02 Jan 2025 TM01 Termination of appointment of Leighton Rhys Paul as a director on 23 December 2024
02 Jan 2025 TM01 Termination of appointment of Joy Helen Parkinson as a director on 23 December 2024
02 Jan 2025 TM01 Termination of appointment of Émelyne Liliane Hélène Bradley as a director on 23 December 2024
02 Jan 2025 AP01 Appointment of Mr Scott Livingston as a director on 23 December 2024
02 Jan 2025 AD01 Registered office address changed from 3 Castlegate Grantham NG31 6SF United Kingdom to 121 Sloane Street London SW1X 9BW on 2 January 2025
24 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
04 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Feb 2024 MR04 Satisfaction of charge 097815520003 in full
27 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
09 Aug 2023 MR04 Satisfaction of charge 097815520001 in full
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2023 CH01 Director's details changed for Mr Leighton Rhys Paul on 20 April 2023
06 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2023 TM01 Termination of appointment of Mark James Salter as a director on 31 March 2023
03 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2023 CH01 Director's details changed for Mr Leighton Rhys Paul on 20 January 2023