Advanced company searchLink opens in new window

A1 TV / AAJ NEWS LTD

Company number 11143384

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)
17 Sep 2024 AA Micro company accounts made up to 31 December 2023
08 Jul 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 December 2023
03 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
11 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2023 AA Micro company accounts made up to 31 January 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Feb 2021 AA Micro company accounts made up to 31 January 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 AD01 Registered office address changed from Smithfield House 24 28 Digbeth Birmingham West Midlands B5 6BS United Kingdom to Dept 2178a 601 International House 223 Regent Street London W1B 2QD on 3 February 2021
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
10 Jun 2020 AP01 Appointment of Mr Abdullah Mushtaq as a director on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Abdullah Mushtaq as a director on 10 June 2020
10 Jun 2020 PSC01 Notification of Abdullah Mushtaq as a person with significant control on 10 June 2020
10 Jun 2020 PSC07 Cessation of Abdullah Mushtaq as a person with significant control on 10 June 2020
10 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
07 Jun 2019 PSC04 Change of details for Mr Abdullah Mushtaq as a person with significant control on 3 June 2019
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
21 Feb 2019 AP01 Appointment of Mr Abdullah Mushtaq as a director on 21 February 2019
21 Feb 2019 PSC01 Notification of Abdullah Mushtaq as a person with significant control on 21 February 2019
21 Feb 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Smithfield House 24 28 Digbeth Birmingham West Midlands B5 6BS on 21 February 2019