- Company Overview for AOT INTERNATIONAL LTD (10162592)
- Filing history for AOT INTERNATIONAL LTD (10162592)
- People for AOT INTERNATIONAL LTD (10162592)
- Charges for AOT INTERNATIONAL LTD (10162592)
- More for AOT INTERNATIONAL LTD (10162592)
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) |
---|---|---|---|
03 Oct 2018 | PSC05 | Change of details for Group De Clermont Ltd as a person with significant control on 1 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Greig Alexander Gilbert on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Anthony Jon Papalia on 3 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2 October 2018 | |
01 Oct 2018 | CH04 | Secretary's details changed for Upstreamly Ltd on 1 October 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
21 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
19 May 2018 | PSC02 | Notification of Group De Clermont Ltd as a person with significant control on 4 May 2018 | |
19 May 2018 | PSC01 | Notification of Anthony Jon Papalia as a person with significant control on 4 May 2018 | |
19 May 2018 | PSC07 | Cessation of Scott Robert Gilbert as a person with significant control on 4 May 2018 | |
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 May 2018
|
|
11 Apr 2018 | MR04 | Satisfaction of charge 101625920001 in full | |
31 Mar 2018 | AP01 | Appointment of Mr Greig Alexander Gilbert as a director on 31 March 2018 | |
20 Mar 2018 | MR01 | Registration of charge 101625920001, created on 20 March 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Scott Robert Gilbert as a director on 31 January 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Oliver James Lyon as a director on 31 January 2018 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
16 Mar 2017 | CH04 | Secretary's details changed for Upstreamly Ltd on 15 March 2017 | |
16 Mar 2017 | CH04 | Secretary's details changed for Creditibed Ltd on 15 March 2017 | |
31 May 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|