- Company Overview for AIK GROUP LTD (10817343)
- Filing history for AIK GROUP LTD (10817343)
- People for AIK GROUP LTD (10817343)
- More for AIK GROUP LTD (10817343)
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) |
---|---|---|---|
31 Dec 2021 | AP01 | Appointment of Mr Mark Benedict Damian Jenkins as a director on 23 December 2021 | |
31 Dec 2021 | AP01 | Appointment of Ms Ana-Maria Bunicelu as a director on 23 December 2021 | |
30 Dec 2021 | AP01 | Appointment of Mr Gheorghe Andrei Paduret as a director on 23 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Mr Jeremy John Deeley as a director on 23 December 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from 11 Staple Inn London WC1V 7QH England to Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 29 December 2021 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
22 Jul 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
31 May 2019 | AD01 | Registered office address changed from 2 Fosseway Court North Hykeham Lincoln LN6 8FG England to 11 Staple Inn London WC1V 7QH on 31 May 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
12 Feb 2019 | TM01 | Termination of appointment of Hedley Andrew Appleby as a director on 31 January 2019 | |
12 Feb 2019 | PSC07 | Cessation of Hedley Andrew Appleby as a person with significant control on 31 January 2019 | |
25 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
24 Oct 2018 | PSC01 | Notification of Hedley Andrew Appleby as a person with significant control on 1 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
28 Sep 2018 | AD01 | Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 2 Fosseway Court North Hykeham Lincoln LN6 8FG on 28 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Hedley Andrew Appleby as a director on 21 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
11 Jan 2018 | AD01 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom to 3 Gower Street London WC1E 6HA on 11 January 2018 | |
24 Oct 2017 | PSC04 | Change of details for Mrs Natalia Nita as a person with significant control on 23 October 2017 |