Advanced company searchLink opens in new window

AIK GROUP LTD

Company number 10817343

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)
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