A&I CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
09/04/259 April 2025 | Confirmation statement made on 2025-01-22 with no updates |
07/11/247 November 2024 | Registered office address changed from 36 Ruckholt Rd Ruckholt Road London E10 5NS England to 24 Alibon Gardens Dagenham RM10 8BZ on 2024-11-07 |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Micro company accounts made up to 2023-10-31 |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/09/2315 September 2023 | Micro company accounts made up to 2022-10-31 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been suspended |
28/06/2328 June 2023 | Compulsory strike-off action has been suspended |
28/06/2328 June 2023 | Confirmation statement made on 2023-03-29 with no updates |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
18/01/2318 January 2023 | Registered office address changed from 71 Trotwood Trotwood Chigwell IG7 5JP England to 36 Ruckholt Rd Ruckholt Road London E10 5NS on 2023-01-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | Micro company accounts made up to 2021-10-31 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
11/02/2211 February 2022 | Registered office address changed from Flat 2803 1 Pan Peninsula Square London E14 9HJ United Kingdom to 71 Trotwood Trotwood Chigwell IG7 5JP on 2022-02-11 |
05/11/215 November 2021 | Registered office address changed from 282a Manchester Road London E14 3HW England to Flat 2803 1 Pan Peninsula Square London E14 9HJ on 2021-11-05 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 816 COLUMBIA WEST APARTMENTS 1 BISCAYNE AVENUE LONDON E14 9AU UNITED KINGDOM |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM FLAT 3301 1 PAN PENINSULA SQUARE LONDON E14 9HL UNITED KINGDOM |
07/02/207 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ARTURAS ABRAAMIAN / 01/02/2020 |
07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTURAS ABRAAMIAN / 01/02/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM FLAT 3301 PAN PENINSULA SQUARE LONDON E14 9HL UNITED KINGDOM |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTURAS ABRAAMIAN / 20/03/2019 |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ARTURAS ABRAAMIAN / 20/03/2019 |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM SUITE 203, SECOND FLOOR 133 HIGH STREET BARKINGSIDE ILFORD IG6 2AJ UNITED KINGDOM |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
08/07/188 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 76 BERNARDS CLOSE ILFORD IG6 2SR UNITED KINGDOM |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTURAS IRINA ABRAAMIAN / 30/06/2017 |
11/10/1611 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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