AINSEL LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Change of details for Mrs Svetlana Prokhorova as a person with significant control on 2022-02-01

View Document

27/02/2227 February 2022 Director's details changed for Mr Kirill Prokhorov on 2022-02-15

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-07-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Yury Koshil as a secretary on 2021-06-14

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 SECRETARY APPOINTED MR YURY KOSHIL

View Document

21/07/2021 July 2020 CESSATION OF KIRILL PROKHOROV AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETLANA PROKHOROVA

View Document

18/07/2018 July 2020 CESSATION OF SVETLANA PROKHOROVA AS A PSC

View Document

18/07/2018 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRILL PROKHOROV

View Document

18/07/2018 July 2020 SECRETARY APPOINTED MRS SVETLANA PROKHOROVA

View Document

18/07/2018 July 2020 APPOINTMENT TERMINATED, DIRECTOR SVETLANA PROKHOROVA

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR KIRILL PROKHOROV

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, SECRETARY KIRILL PROKHOROV

View Document

23/05/2023 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SVETLANA PROKHOROVA / 23/05/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SVETLANA PROKHOROVA / 24/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SVETLANA PROKHOROVA / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SVETLANA PROKHOROVA / 24/07/2019

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SVETLANA PROKHOROVA / 26/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SVETLANA PROKHOROVA / 26/07/2018

View Document

26/07/1826 July 2018 CESSATION OF SVETLANA PROKHOROVA AS A PSC

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SVETLANA PROKHOROVA / 26/07/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM C/O ASCOT DRUMMOND MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ ENGLAND

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM C/O ASCOT DRUMMOND, DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ ENGLAND

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM AINSEL LIMITED, OFFICE 2.04 9 DALLINGTON STREET CLERKENWELL LONDON EC1V 0BH ENGLAND

View Document

01/02/181 February 2018 CORPORATE SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LIMITED

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM SPECTRUM HOUSE 32-34 GORDON HOUSE ROAD THE MEWS, UNIT 10 LONDON NW5 1LP ENGLAND

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETLANA PROKHOROVA

View Document

04/08/174 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 1010

View Document

01/08/171 August 2017 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM SPECTRUM HOUSE, UNIT 10 32-34 GORDON HOUSE ROAD HIGHGATE LONDON UK NW5 1LP ENGLAND

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM UNIT 09 THE IVORIES 6/18 NORTHAMPTON STREET ISLINGTON LONDON N1 2HY

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 39 LONG ACRE LONDON WC2E 9LG UNITED KINGDOM

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/02/1520 February 2015 COMPANY NAME CHANGED GWENLIAN LIMITED CERTIFICATE ISSUED ON 20/02/15

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED CLEAN&CLEAVE LTD CERTIFICATE ISSUED ON 22/01/15

View Document

18/08/1418 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company