AAB CUSTOMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

15/01/2515 January 2025 Termination of appointment of Seanna Marie Whitmore as a director on 2025-01-09

View Document

15/01/2515 January 2025 Appointment of Alison Jones as a director on 2025-01-09

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

17/12/2417 December 2024 Change of details for Anderson Anderson & Brown Llp as a person with significant control on 2024-06-18

View Document

17/12/2417 December 2024 Termination of appointment of Jonathan Hicks as a director on 2024-12-12

View Document

24/09/2424 September 2024 Appointment of Mr Gavin Stewart Higgins as a director on 2024-09-01

View Document

24/09/2424 September 2024 Termination of appointment of Neil George Dinnes as a director on 2024-09-01

View Document

24/09/2424 September 2024 Appointment of Mr John Robert Beevers as a director on 2024-09-01

View Document

02/02/242 February 2024 Registered office address changed from One St. Peters Square Manchester M2 3DE England to Gresham House, 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG on 2024-02-02

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Termination of appointment of Scott Allan Taylor as a director on 2023-11-28

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

28/12/2228 December 2022 Appointment of Mr Derek Sinclair Mitchell as a director on 2022-12-01

View Document

28/12/2228 December 2022 Appointment of Scott Allan Taylor as a director on 2022-12-01

View Document

14/12/2214 December 2022 Director's details changed for Ms Seanna Marie Whitmore on 2022-12-05

View Document

14/12/2214 December 2022 Appointment of Douglas Robert Martin as a director on 2022-12-13

View Document

14/12/2214 December 2022 Appointment of Neil George Dinnes as a director on 2022-12-13

View Document

14/12/2214 December 2022 Registered office address changed from 3 Blacklands Crescent Forest Row RH18 5NN United Kingdom to One St. Peters Square Manchester M2 3DE on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Jonathan Hicks on 2022-12-05

View Document

10/10/2210 October 2022 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

03/10/223 October 2022 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-10-01

View Document

13/09/2213 September 2022 Certificate of change of name

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/03/2127 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 PREVSHO FROM 31/01/2021 TO 31/10/2020

View Document

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/11/2020

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HICKS

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLTON HOUSE (CUSTOMS ADVISORY) LIMITED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 01/12/19 STATEMENT OF CAPITAL GBP 100

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SEANNA MARIE WHITMORE / 25/11/2019

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

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

View Accounts

27/12/1827 December 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN COCK

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCK

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS SEANNA MARIE WHITMORE

View Document

26/07/1826 July 2018 COMPANY NAME CHANGED TCHAUDIT LIMITED CERTIFICATE ISSUED ON 26/07/18

View Document

26/01/1826 January 2018 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