AIDABILITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Cessation of Mahesh Shah as a person with significant control on 2025-10-04 |
| 13/10/2513 October 2025 New | Cessation of Sheela Shah as a person with significant control on 2025-10-04 |
| 10/10/2510 October 2025 New | Notification of Nisha Rokad as a person with significant control on 2025-10-04 |
| 10/10/2510 October 2025 New | Termination of appointment of Mahesh Shah as a director on 2025-10-10 |
| 09/10/259 October 2025 New | Termination of appointment of Sheela Shah as a secretary on 2025-10-02 |
| 09/10/259 October 2025 New | Registered office address changed from 5 Luke Street London EC2A 4PX to Unit 9, Atlantic Business Park Hayes Lane Sully Penarth South Glamorgan CF64 5AB on 2025-10-09 |
| 09/10/259 October 2025 New | Appointment of Mrs Nisha Rokad as a director on 2025-10-02 |
| 06/10/256 October 2025 New | Micro company accounts made up to 2025-09-30 |
| 30/09/2530 September 2025 New | Annual accounts for year ending 30 Sep 2025 |
| 11/07/2511 July 2025 | Current accounting period extended from 2025-03-31 to 2025-09-30 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
| 25/07/2325 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
| 11/11/2211 November 2022 | Micro company accounts made up to 2022-03-31 |
| 10/11/2210 November 2022 | Change of details for Mr Mahesh Shah as a person with significant control on 2022-11-10 |
| 08/12/218 December 2021 | Change of details for Mrs Sheela Shah as a person with significant control on 2021-12-07 |
| 08/12/218 December 2021 | Secretary's details changed for Mrs Sheela Shah on 2021-12-07 |
| 08/12/218 December 2021 | Director's details changed for Mr Mahesh Shah on 2021-12-07 |
| 08/12/218 December 2021 | Change of details for Mr Mahesh Shah as a person with significant control on 2021-12-07 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/06/2012 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
| 26/07/1926 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
| 06/07/186 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
| 07/06/177 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/12/158 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/12/1311 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/11/1230 November 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/11/1130 November 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/05/1110 May 2011 | COMPANY NAME CHANGED THE MEDICO WHOLESALE LIMITED CERTIFICATE ISSUED ON 10/05/11 |
| 03/05/113 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/11/1030 November 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
| 22/04/1022 April 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH SHAH / 12/04/2010 |
| 10/03/0910 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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