- Company Overview for A/O UK 1 LIMITED (11985406)
- Filing history for A/O UK 1 LIMITED (11985406)
- People for A/O UK 1 LIMITED (11985406)
- More for A/O UK 1 LIMITED (11985406)
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) |
---|---|---|---|
09 Aug 2021 | PSC04 | Change of details for Mr Gregory Julien Dewerpe as a person with significant control on 1 January 2021 | |
19 May 2021 | AD01 | Registered office address changed from 20 Thayer Street London W1U 2DD England to First Floor 32 Wigmore Street London W1U 2RP on 19 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
12 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
21 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
14 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 23 October 2019
|
|
20 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
18 Sep 2019 | CH01 | Director's details changed for Mr Nabil El Midaoui on 19 July 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 63 Brook Street London W1K 4HS England to 20 Thayer Street London W1U 2DD on 2 September 2019 | |
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 8 July 2019
|
|
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
08 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-08
|