A I ASSET MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Registered office address changed to PO Box 4385, 09901139 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-14 |
| 14/10/2514 October 2025 New | |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
| 21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
| 20/05/2520 May 2025 | Confirmation statement made on 2024-11-26 with no updates |
| 20/05/2520 May 2025 | Termination of appointment of Altaf Ahmed Ismial as a director on 2020-01-01 |
| 20/05/2520 May 2025 | Cessation of Altaf Ahmed Ismail as a person with significant control on 2023-01-01 |
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 15/02/2515 February 2025 | Appointment of Mr Lucas Mandyl as a director on 2024-01-01 |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 20/12/2420 December 2024 | Compulsory strike-off action has been discontinued |
| 20/12/2420 December 2024 | Compulsory strike-off action has been discontinued |
| 19/12/2419 December 2024 | Accounts for a dormant company made up to 2022-12-31 |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
| 19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 12/09/2312 September 2023 | Registered office address changed from Flat 3 245 South Park Drive South Park Drive Ilford IG3 9AL England to 124 New Bond St New Bond Street London W1S 1DX on 2023-09-12 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 24/12/2224 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
| 24/12/2224 December 2022 | Registered office address changed from A K House Unit 1 Rear of 243 South Park Drive London IG3 9AL England to Flat 3 245 South Park Drive South Park Drive Ilford IG3 9AL on 2022-12-24 |
| 03/10/223 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
| 29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/12/2027 December 2020 | Registered office address changed from , 235a South Park Drive, Ilford, Essex, IG3 9AL, United Kingdom to 124 New Bond St New Bond Street London W1S 1DX on 2020-12-27 |
| 18/12/2018 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 08/12/178 December 2017 | APPOINTMENT TERMINATED, DIRECTOR IMRAN BHURAWALA |
| 08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
| 25/09/1725 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 03/12/153 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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