AAA PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewPrevious accounting period shortened from 2024-09-24 to 2024-09-23

View Document

19/03/2519 March 2025 Registration of charge 082255970016, created on 2025-03-19

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

10/10/2410 October 2024 Satisfaction of charge 082255970012 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 082255970013 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 082255970002 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 082255970009 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 082255970003 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 082255970005 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 082255970006 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 082255970008 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 082255970007 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 082255970011 in full

View Document

02/10/242 October 2024 Registration of charge 082255970015, created on 2024-09-30

View Document

28/09/2428 September 2024 Current accounting period shortened from 2023-09-25 to 2023-09-24

View Document

26/09/2426 September 2024 Current accounting period extended from 2024-09-25 to 2024-10-07

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

08/04/248 April 2024 Change of details for Mr Abraham Zelman Kantor as a person with significant control on 2023-10-28

View Document

05/04/245 April 2024 Notification of Ari Kantor as a person with significant control on 2023-10-28

View Document

05/04/245 April 2024 Confirmation statement made on 2023-10-28 with updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2022-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

20/06/2320 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2021-09-30

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Previous accounting period shortened from 2021-09-29 to 2021-09-28

View Document

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

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/07/212 July 2021 Previous accounting period shortened from 2021-06-25 to 2020-09-30

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-26 to 2020-06-25

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

23/12/2023 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 PREVSHO FROM 27/09/2019 TO 26/09/2019

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI KANTOR / 24/06/2020

View Document

24/06/2024 June 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM ZELMAN KANTOR / 24/06/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

19/12/1919 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1924 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

24/06/1924 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 5A RUSSELL GARDENS LONDON NW11 9NJ ENGLAND

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM SUTHERLAND HOUSE 70 - 78 WEST HENDON BROADWAY LONDON NW9 7BT UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082255970014

View Document

10/07/1810 July 2018 CESSATION OF ABRAHAM ZELMAN KANTOR AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARI KANTOR

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 39 WOODLANDS CLOSE LONDON NW11 9QR

View Document

23/06/1723 June 2017 PREVSHO FROM 01/10/2016 TO 30/09/2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1731 March 2017 PREVEXT FROM 26/09/2016 TO 01/10/2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082255970013

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 CURRSHO FROM 27/09/2015 TO 26/09/2015

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MRS CHAVA KANTOR

View Document

27/06/1627 June 2016 PREVSHO FROM 28/09/2015 TO 27/09/2015

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082255970012

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082255970011

View Document

12/01/1612 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082255970001

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082255970004

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082255970009

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082255970006

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082255970008

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082255970007

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082255970005

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082255970003

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082255970010

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082255970002

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082255970001

View Document

09/10/159 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP FELDMAN

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM KANTOR / 20/11/2014

View Document

20/10/1420 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

16/10/1316 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR PHILIP FELDMAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM KANTOR / 10/09/2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 5 NORTH END ROAD LONDON NW11 7RJ UNITED KINGDOM

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM KANTOR / 10/09/2013

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED ABRAHAM KANTOR

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

19/10/1219 October 2012 COMPANY NAME CHANGED ULLINGHALL LTD CERTIFICATE ISSUED ON 19/10/12

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR ARI KANTOR

View Document

24/09/1224 September 2012 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