AARON BATES LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from 24 Osborn Street London E1 6TD England to Flat 109 Berkeley House Wellington Way London E3 4NQ on 2022-10-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR SHEIKH MOHAMMAD ABDUL MUNIM / 15/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEIKH MOHAMMAD ABDUL MUNIM / 15/07/2020

View Document

16/07/2016 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SHEIKH MOHAMMAD ABDUL MUNIM / 15/07/2020

View Document

16/07/2016 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR SHEIKH MOHAMMAD ABDUL MUNIM

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHEIKH ALI

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM UNIT P12, BOW WHARF 221 GROVE ROAD LONDON E3 5SN

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MRS SHEIKH NASIMA BEGUM ALI

View Document

09/05/139 May 2013 SECRETARY APPOINTED MR SHEIKH MOHAMMAD ABDUL MUNIM

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR SHEIKH MUNIM

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY SHEIKH ALI

View Document

09/10/129 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEIKH MOHAMMAD ABDUL MUNIM / 30/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/11/0912 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED SHEIKH MOHAMMAD ABDUL MUNIM LOGGED FORM

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 SECRETARY APPOINTED SHEIKH NASIMA BEGUM ALI

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY SHEIKH MUNIM

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR SHEIKH KHANOM

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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