- Company Overview for AAC GROUP LIMITED (10617977)
- Filing history for AAC GROUP LIMITED (10617977)
- People for AAC GROUP LIMITED (10617977)
- More for AAC GROUP LIMITED (10617977)
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) |
---|---|---|---|
10 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
01 Oct 2024 | PSC07 | Cessation of Steven Wigley as a person with significant control on 31 August 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Steven Wigley as a director on 31 August 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
25 Feb 2022 | PSC04 | Change of details for Mr Simon George Baseden as a person with significant control on 14 February 2022 | |
25 Feb 2022 | PSC04 | Change of details for Mr Steven Wigley as a person with significant control on 14 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Steven Wigley on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Simon George Baseden on 14 February 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | AD01 | Registered office address changed from The Estate Office Appledore Road Woodchurch Ashford Kent TN26 3TG United Kingdom to 24 Halden Field Rolvenden Cranbrook Kent TN17 4BX on 22 July 2021 | |
22 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
22 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
04 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
04 Mar 2021 | PSC07 | Cessation of Daniel Price as a person with significant control on 31 May 2020 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 May 2020 | TM01 | Termination of appointment of Daniel Price as a director on 30 April 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
17 Feb 2020 | PSC01 | Notification of Steven Wigley as a person with significant control on 26 February 2019 | |
17 Feb 2020 | PSC01 | Notification of Simon George Baseden as a person with significant control on 26 February 2019 |