- Company Overview for AIE SKYLINE LIMITED (14592207)
- Filing history for AIE SKYLINE LIMITED (14592207)
- People for AIE SKYLINE LIMITED (14592207)
- More for AIE SKYLINE LIMITED (14592207)
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 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from 39-41 North Road London N7 9DP England to United House 39-41 North Road London N7 9DP on 8 April 2024 | |
29 Mar 2024 | TM01 | Termination of appointment of Mohamed Ahmed Osmel as a director on 29 March 2024 | |
29 Mar 2024 | TM01 | Termination of appointment of Jhakir Alam Chowdhury as a director on 29 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from 17 Jim Veal Drive London N7 9FB England to 39-41 North Road London N7 9DP on 21 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr Jhakir Alam Chowdhury as a director on 11 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Jhakir Chowdhury as a director on 11 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Mohamed Ahmed Osmel as a director on 7 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Jhakir Chowdhury as a director on 7 March 2024 | |
20 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
03 Nov 2023 | AD01 | Registered office address changed from The Vista Centre, Suite a3:08B, 3rd Floor Salisbury Road Hounslow TW4 6JQ England to 17 Jim Veal Drive London N7 9FB on 3 November 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Mahomed Ahmed Osmel as a director on 3 November 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mr Mahomed Ahmed Osmel on 1 October 2023 | |
04 Aug 2023 | CERTNM |
Company name changed aie solution LTD\certificate issued on 04/08/23
|
|
10 Jul 2023 | AP01 | Appointment of Mr Mahomed Ahmed Osmel as a director on 6 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from 17 Jim Veal Drive London N7 9FB England to The Vista Centre, Suite a3:08B, 3rd Floor Salisbury Road Hounslow TW4 6JQ on 10 July 2023 | |
14 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-14
|