AAIM EVENT AND PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Appointment of Mr Syed Amir Jafri as a director on 2024-09-15 |
01/10/241 October 2024 | Termination of appointment of Imran Ahmed Khan as a director on 2024-09-15 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with updates |
01/07/241 July 2024 | Certificate of change of name |
24/05/2424 May 2024 | Director's details changed for Mr Imran Ahmed Khan on 2024-05-23 |
24/05/2424 May 2024 | Change of details for Mr Imran Ahmed Khan as a person with significant control on 2024-05-23 |
23/05/2423 May 2024 | Appointment of Mr Imran Ahmed Khan as a director on 2024-05-23 |
23/05/2423 May 2024 | Termination of appointment of Ferdinand Jozef Martens as a director on 2024-05-23 |
23/05/2423 May 2024 | Cessation of Ferdinand Jozef Martens as a person with significant control on 2024-05-23 |
23/05/2423 May 2024 | Notification of Imran Ahmed Khan as a person with significant control on 2024-05-23 |
23/05/2423 May 2024 | Registered office address changed from Winsor and Newton Whitefriars Avenue Harrow HA3 5RN England to 210 High Street Croydon CR0 1NE on 2024-05-23 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
27/03/2427 March 2024 | Withdrawal of a person with significant control statement on 2024-03-27 |
27/03/2427 March 2024 | Notification of Ferdinand Jozef Martens as a person with significant control on 2024-03-26 |
26/03/2426 March 2024 | Appointment of Mr Ferdinand Jozef Martens as a director on 2024-03-26 |
25/03/2425 March 2024 | Termination of appointment of Deval Patel as a director on 2024-03-25 |
25/03/2425 March 2024 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Winsor and Newton Whitefriars Avenue Harrow HA3 5RN on 2024-03-25 |
17/03/2417 March 2024 | Registered office address changed from Winsor and Newton Whitefriars Avenue Harrow HA3 5RN England to 85 Great Portland Street London W1W 7LT on 2024-03-17 |
17/03/2417 March 2024 | Termination of appointment of Bernard Osei Ntansah as a director on 2024-03-17 |
17/03/2417 March 2024 | Appointment of Mr Deval Patel as a director on 2024-03-17 |
11/03/2411 March 2024 | Registered office address changed from 12 Mansel Close Slough SL2 5UG England to Winsor and Newton Whitefriars Avenue Harrow HA3 5RN on 2024-03-11 |
11/03/2411 March 2024 | Termination of appointment of Sarwan Singh Santok Singh Sandhu as a director on 2024-03-11 |
11/03/2411 March 2024 | Appointment of Mr Bernard Osei Ntansah as a director on 2024-03-11 |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Confirmation statement made on 2023-11-15 with no updates |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-15 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
22/05/2122 May 2021 | Registered office address changed from , 63 Rochfords Gardens, Slough, SL2 5XA, England to 210 High Street Croydon CR0 1NE on 2021-05-22 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/06/2017 June 2020 | Registered office address changed from , 12 Mansel Close, SL2 5UG, Slough, Berkshire, SL2 5UG, England to 210 High Street Croydon CR0 1NE on 2020-06-17 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
22/12/1722 December 2017 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 12 MANSEL CLOSE SLOUGH UNITED KINGDOM |
22/12/1722 December 2017 | Registered office address changed from , 12 Mansel Close, Slough, United Kingdom to 210 High Street Croydon CR0 1NE on 2017-12-22 |
16/11/1716 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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