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)
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 750,557.506
29 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2021 SH08 Change of share class name or designation
05 Jan 2021 PSC04 Change of details for Mr Mark James Salter as a person with significant control on 4 January 2021
04 Jan 2021 CH01 Director's details changed for Mr Mark James Salter on 4 January 2021
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 05/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2019 PSC07 Cessation of Mark James Salter as a person with significant control on 5 March 2019
04 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with updates
04 Oct 2019 TM01 Termination of appointment of Jordan Lavender as a director on 30 September 2019
04 Oct 2019 AP01 Appointment of Mr Raymond Anthony Harris as a director on 30 September 2019
04 Oct 2019 PSC07 Cessation of Meif Esem Equity Lp as a person with significant control on 5 April 2019
08 May 2019 SH02 Sub-division of shares on 5 April 2019
08 May 2019 SH10 Particulars of variation of rights attached to shares
08 May 2019 SH08 Change of share class name or designation
02 May 2019 PSC04 Change of details for Mr Mark James Salter as a person with significant control on 5 April 2019
01 May 2019 PSC02 Notification of Meif Esem Equity Lp as a person with significant control on 5 April 2019
01 May 2019 AP01 Appointment of Mr Jordan Lavender as a director on 5 April 2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 750,544.921
01 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 750,544.921
13 Mar 2019 AA Total exemption full accounts made up to 31 December 2018