AIBC ACCOUNTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

06/02/256 February 2025 Change of share class name or designation

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 DIRECTOR APPOINTED MR RICHARD KUPCE

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KUPCE

View Document

10/10/1910 October 2019 CESSATION OF MINGJING KUPCE AS A PSC

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR MINGJING KUPCE

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 94 OCK STREET ABINGDON OX14 5DH ENGLAND

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 7200 THE QUORUM OXFORD BUSINESS PARK GARSINGTON ROAD OXFORD OX4 2JZ ENGLAND

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 15-17 UPPER GEORGE STREET CONNAUGHT HOUSE LUTON LU1 2RD UNITED KINGDOM

View Document

18/03/1918 March 2019 CESSATION OF MOHAMMAD ROWNAK SHAHED AS A PSC

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHAHED

View Document

21/01/1921 January 2019 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