AA GROUP LTD

Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

12/01/2212 January 2022 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 35 Woodside Avenue Woodside Park London N12 8AT on 2022-01-12

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2020-09-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/09/2125 September 2021 Amended accounts for a dormant company made up to 2019-09-30

View Document

13/05/2013 May 2020 CESSATION OF CARLEY LORRAINE AS A PSC

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR ADAM AHMAD

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR CARLEY LORRAINE

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM AHMAD

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/03/2013 March 2020 COMPANY RESTORED ON 13/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

03/03/203 March 2020 STRUCK OFF AND DISSOLVED

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLEY LORRAINE

View Document

27/08/1927 August 2019 CESSATION OF ADAM AHMAD AS A PSC

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MS CARLEY LORRAINE

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM AHMAD

View Document

25/09/1825 September 2018 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