AIDAN PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Compulsory strike-off action has been discontinued |
17/04/2517 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Confirmation statement made on 2024-11-21 with updates |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
08/02/248 February 2024 | Registered office address changed from 57 the Vista London SE9 5RE England to 30 Marsh View Gravesend DA12 2LZ on 2024-02-08 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/01/2420 January 2024 | Micro company accounts made up to 2023-01-31 |
21/11/2321 November 2023 | Termination of appointment of Olakunle Adeniyi Ajagbe as a director on 2023-11-21 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with updates |
21/11/2321 November 2023 | Cessation of Olakunle Adeniyi Ajagbe as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Termination of appointment of Olakunle Adeniyi Ajagbe as a secretary on 2023-11-21 |
13/11/2313 November 2023 | Change of details for Mr Olakunle Ajagbe as a person with significant control on 2023-11-02 |
10/11/2310 November 2023 | Change of details for Mr Ola Ajagbe as a person with significant control on 2023-11-02 |
09/11/239 November 2023 | Notification of Ola Ajagbe as a person with significant control on 2023-11-01 |
09/11/239 November 2023 | Notification of Akinwunmi David Omisade as a person with significant control on 2023-11-02 |
09/11/239 November 2023 | Withdrawal of a person with significant control statement on 2023-11-09 |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
19/06/2319 June 2023 | Confirmation statement made on 2023-03-03 with updates |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Director's details changed for Olakunle Adeniyi Ajagbe on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Mr Akinwunmi Omisade on 2023-04-03 |
03/04/233 April 2023 | Registered office address changed from 45 Hornby House Clayton Street London SE11 5DB England to 57 the Vista London SE9 5RE on 2023-04-03 |
03/04/233 April 2023 | Secretary's details changed for Mr Olakunle Adeniyi Ajagbe on 2023-04-03 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-03 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/10/214 October 2021 | Micro company accounts made up to 2021-01-31 |
15/04/2115 April 2021 | Registered office address changed from , 45 Clayton Street, London, SE11 5DB, England to 30 Marsh View Gravesend DA12 2LZ on 2021-04-15 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
20/01/2020 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR OLAKUNLE ADNIJI AJAGBE / 20/01/2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
30/01/1930 January 2019 | Registered office address changed from , 2 Wyatt Road, Dartford, Kent, DA1 4SP to 30 Marsh View Gravesend DA12 2LZ on 2019-01-30 |
30/01/1930 January 2019 | SECRETARY APPOINTED MR OLAKUNLE ADNIJI AJAGBE |
30/01/1930 January 2019 | NOTIFICATION OF PSC STATEMENT ON 30/01/2019 |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 2 WYATT ROAD DARTFORD KENT DA1 4SP |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
02/05/182 May 2018 | DISS40 (DISS40(SOAD)) |
03/04/183 April 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / OLAKUNKE ADEMIYI AJAGBE / 11/10/2017 |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 18B PRIORY HILL DARTFORD DARTFORD DA1 2BH ENGLAND |
27/06/1727 June 2017 | DIRECTOR APPOINTED OLAKUNKE ADEMIYI AJAGBE |
27/06/1727 June 2017 | Registered office address changed from , 18B Priory Hill Dartford, Dartford, DA1 2BH, England to 30 Marsh View Gravesend DA12 2LZ on 2017-06-27 |
13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
04/04/174 April 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1611 January 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