AA2A LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Appointment of Mr Eugene Nyee Macki as a director on 2024-10-18

View Document

31/10/2431 October 2024 Appointment of Mr David George Gilbert as a director on 2024-10-18

View Document

31/10/2431 October 2024 Appointment of Mr Luke Alexander Brian Geoffrey Cavanaugh as a director on 2024-10-18

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Registered office address changed from 49 Hawksworth Road Sheffield South Yorkshire S6 2WF to Unit 5 Cobden Place Cobden Chambers Pelham Street Nottingham NG1 2ED on 2023-07-19

View Document

16/05/2316 May 2023 Termination of appointment of Wendy Ruth Mason as a director on 2023-05-03

View Document

11/04/2311 April 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Cessation of Wendy Ruth Mason as a person with significant control on 2016-09-20

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR DAVID MCGRAVIE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL GRANT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGIA RODGER

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NEIL OLIVER GRANT / 09/01/2018

View Document

15/01/1815 January 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED PROFESSOR NEIL OLIVER GRANT

View Document

19/10/1619 October 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN SCHECHNER

View Document

26/11/1526 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL OWEN

View Document

12/10/1512 October 2015 20/09/15 NO MEMBER LIST

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA NICOLE RODGER / 01/09/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARY GLENDA BRINDLE / 01/08/2015

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN CHERRY

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN CHERRY

View Document

14/11/1414 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 DIRECTOR APPOINTED PROFESSOR ALAN MICHAEL SCHECHNER

View Document

01/10/141 October 2014 20/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROF NORMAN CHERRY / 01/08/2014

View Document

22/11/1322 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 20/09/13 NO MEMBER LIST

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA NICOLE RODGER / 01/09/2012

View Document

20/09/1220 September 2012 20/09/12 NO MEMBER LIST

View Document

05/04/125 April 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 20/09/11 NO MEMBER LIST

View Document

08/09/118 September 2011 CURREXT FROM 30/09/2011 TO 28/02/2012

View Document

20/09/1020 September 2010 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