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)
17 Jan 2023 CH01 Director's details changed for Mr Leighton Rhys Paul on 17 January 2023
07 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2022 MA Memorandum and Articles of Association
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
20 Sep 2022 TM01 Termination of appointment of Joy Helen Parkinson as a director on 5 July 2021
20 Sep 2022 TM01 Termination of appointment of Emelyne Liliane Húlþne Bradley as a director on 27 October 2021
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 750,579.426
15 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2022 MR01 Registration of charge 097815520003, created on 26 April 2022
24 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to allot 17/03/2022
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2022 AP01 Appointment of Mrs Emelyne Liliane Húlþne Bradley as a director on 27 October 2021
05 Jan 2022 AP01 Appointment of Mrs Joy Helen Parkinson as a director on 5 July 2021
26 Nov 2021 PSC07 Cessation of Mark James Salter as a person with significant control on 28 September 2021
23 Nov 2021 PSC02 Notification of Meif Esem Equity Lp as a person with significant control on 28 September 2021
04 Nov 2021 AP01 Appointment of Mr Leighton Rhys Paul as a director on 27 October 2021
02 Nov 2021 TM01 Termination of appointment of Raymond Anthony Harris as a director on 27 October 2021
02 Nov 2021 AP01 Appointment of Mrs Joy Helen Parkinson as a director on 5 July 2021
02 Nov 2021 AP01 Appointment of Mrs Émelyne Liliane Hélène Bradley as a director on 27 October 2021
08 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
23 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 MR01 Registration of charge 097815520002, created on 11 June 2021