AIA ACCOUNTANCY LTD

Company Documents

DateDescription
16/10/2416 October 2024 Progress report in a winding up by the court

View Document

31/08/2331 August 2023 Appointment of a liquidator

View Document

31/08/2331 August 2023 Registered office address changed from Flat 20 Master Gunner Place Greenwich Heights, Shooters Hill London SE18 4NW England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-08-31

View Document

21/08/2321 August 2023 Order of court to wind up

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/01/228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

11/01/2011 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY PAULETTE LAYNEGREEN

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAULETTE LAYNE-GREEN

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULETTE ERICA LAYNEGREEN / 07/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULETTE ERICA LAYNEROSE / 07/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAVIS SAPATEH

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM SAPATEH

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR IDRIS SAPATEH / 26/03/2018

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS MAVIS MABEL SAPATEH

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS PAULETTE ERICA LAYNE-GREEN

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR IBRAHIM SAPATEH

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/04/1623 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. IDRIS SAPATEH / 23/04/2016

View Document

23/04/1623 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Registered office address changed from , Flat D Leslie House Wellington Street, Woolwich, London, London, London, SE18 6PT to Flat 20 Master Gunner Place Greenwich Heights, Shooters Hill London SE18 4NW on 2015-12-07

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM FLAT D LESLIE HOUSE WELLINGTON STREET, WOOLWICH LONDON LONDON LONDON SE18 6PT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED AMOS IDRIS AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/10/11

View Document

10/10/1110 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1127 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IDRIS SAPATEH / 18/03/2010

View Document

13/07/1013 July 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Registered office address changed from , Idris Sapateh 42 Gunner Lane, Woolwich, London, London, SE18 6XH on 2010-06-21

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM IDRIS SAPATEH 42 GUNNER LANE WOOLWICH LONDON LONDON SE18 6XH

View Document

18/03/0918 March 2009 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