- Company Overview for AIMG HOLDING (UK) LIMITED (10203128)
- Filing history for AIMG HOLDING (UK) LIMITED (10203128)
- People for AIMG HOLDING (UK) LIMITED (10203128)
- More for AIMG HOLDING (UK) LIMITED (10203128)
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) |
---|---|---|---|
19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 4 Everton Mews London NW1 3FH on 19 July 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Mohammed Mahbub Rahman on 19 February 2019 | |
16 Feb 2019 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
10 Jul 2018 | AD01 | Registered office address changed from 4 Everton Mews London NW1 3FH England to Kemp House 152 - 160 City Road London EC1V 2NX on 10 July 2018 | |
25 Jun 2018 | PSC01 | Notification of Rohit Makwana as a person with significant control on 21 June 2018 | |
25 Jun 2018 | PSC04 | Change of details for Mr Mohammed Mahbub Rahman as a person with significant control on 21 June 2018 | |
22 Jun 2018 | CERTNM |
Company name changed alexander-irvine mitchell consulting LTD.\certificate issued on 22/06/18
|
|
22 Jun 2018 | CH01 | Director's details changed for Mr Mohammed Mahbub Rahman on 21 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Rohit Makwana on 21 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 Feb 2018 | ANNOTATION |
Part Rectified TM01 was removed on 18/04/2019 as it was invalid or ineffective, or was factually inaccurate or was derived from something factually inaccurate.
|
|
09 Feb 2018 | AP01 | Appointment of Mr Rohit Makwana as a director on 1 February 2018 | |
09 Feb 2018 | ANNOTATION |
Part Rectified AP01 was removed on 18/04/2019 as it was invalid or ineffective, or was factually inaccurate or was derived from something factually inaccurate.
|
|
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
20 Apr 2017 | AD01 | Registered office address changed from 215 North Gower Street North Gower Street London NW1 2NR England to 4 Everton Mews London NW1 3FH on 20 April 2017 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Mohammed Rahman on 30 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 4 Everton Mews London Camden NW1 3FH United Kingdom to 215 North Gower Street North Gower Street London NW1 2NR on 30 August 2016 | |
27 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-27
|