AIP ACQUISITIONS II LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

02/12/242 December 2024 Register inspection address has been changed from 33 st. James's Square London SW1Y 4JS England to 50 Pall Mall London SW1Y 5JH

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

29/09/2329 September 2023 Registration of charge 094311230003, created on 2023-09-28

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Appointment of Mr Christian James-Milrose as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Nigel David Hildyard as a director on 2023-02-15

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021 Statement of capital on 2021-06-10

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094311230001

View Document

14/03/1714 March 2017 ADOPT ARTICLES 08/03/2017

View Document

14/03/1714 March 2017 ADOPT ARTICLES 08/03/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR KIRAN TOOR

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZEWLOOD

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR SURINDER SINGH TOOR

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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