AAA AUDIT AND ACCOUNTING LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

21/08/2521 August 2025 NewRegistered office address changed from PO Box 4385 08524416 - Companies House Default Address Cardiff CF14 8LH to Dept 9152 196 High Road Wood Green London N22 8HH on 2025-08-21

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

15/05/2415 May 2024 Registered office address changed from PO Box 4385 08524416 - Companies House Default Address Cardiff CF14 8LH to Dept 9152 196 High Road Wood Green London N22 8HH on 2024-05-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

14/01/2314 January 2023 Registered office address changed to PO Box 4385, 08524416 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-14

View Document

09/01/239 January 2023 Amended micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 CESSATION OF NILS ELSNER AS A PSC

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANCON LTD.

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROLAND ZWINGMANN / 01/09/2019

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILS ELSNER

View Document

29/04/1929 April 2019 CESSATION OF THOMAS ROLAND ZWINGMANN AS A PSC

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY KRUEMMEL & KOLLEGEN LTD

View Document

13/03/1913 March 2019 CORPORATE SECRETARY APPOINTED KRUEMMEL RECHTSANWALTSGESELLSCHAFT MBH

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/07/173 July 2017 COMPANY RESTORED ON 03/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

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

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM SALMAN

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR THOMAS ROLAND ZWINGMANN

View Document

20/05/1620 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/05/1313 May 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

10/05/1310 May 2013 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