AA PROCESS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

15/07/2415 July 2024 Cessation of Benjamin Mann as a person with significant control on 2024-07-11

View Document

15/07/2415 July 2024 Notification of Click Hearing Limited as a person with significant control on 2024-07-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR AINUDDIN KHAN

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM MIDWAY HOUSE HERRICK WAY STAVERTON TECHNOLOGY PARK, STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ UNITED KINGDOM

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR BENJAMIN MANN

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MRS JACQUELINE MANN

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY AINUDDIN KHAN

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR NILOUFAR AMINI

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MANN

View Document

11/07/1911 July 2019 CESSATION OF AINUDDIN GHOURI KHAN AS A PSC

View Document

11/07/1911 July 2019 CESSATION OF NILOUFAR AMINI AS A PSC

View Document

11/07/1911 July 2019 CESSATION OF AFAREEN ASSI AS A PSC

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR AFAREEN ASSI

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1823 January 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