AIDAN PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Confirmation statement made on 2024-11-21 with updates

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Document

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

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-01-31

View Document

21/11/2321 November 2023 Termination of appointment of Olakunle Adeniyi Ajagbe as a director on 2023-11-21

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/11/2321 November 2023 Cessation of Olakunle Adeniyi Ajagbe as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Olakunle Adeniyi Ajagbe as a secretary on 2023-11-21

View Document

13/11/2313 November 2023 Change of details for Mr Olakunle Ajagbe as a person with significant control on 2023-11-02

View Document

10/11/2310 November 2023 Change of details for Mr Ola Ajagbe as a person with significant control on 2023-11-02

View Document

09/11/239 November 2023 Notification of Ola Ajagbe as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Notification of Akinwunmi David Omisade as a person with significant control on 2023-11-02

View Document

09/11/239 November 2023 Withdrawal of a person with significant control statement on 2023-11-09

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-03-03 with updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Director's details changed for Olakunle Adeniyi Ajagbe on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Akinwunmi Omisade on 2023-04-03

View Document

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

View Document

03/04/233 April 2023 Secretary's details changed for Mr Olakunle Adeniyi Ajagbe on 2023-04-03

View Document

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

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

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

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

20/01/2020 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR OLAKUNLE ADNIJI AJAGBE / 20/01/2020

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

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

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MR OLAKUNLE ADNIJI AJAGBE

View Document

30/01/1930 January 2019 NOTIFICATION OF PSC STATEMENT ON 30/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 2 WYATT ROAD DARTFORD KENT DA1 4SP

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLAKUNKE ADEMIYI AJAGBE / 11/10/2017

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 18B PRIORY HILL DARTFORD DARTFORD DA1 2BH ENGLAND

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED OLAKUNKE ADEMIYI AJAGBE

View Document

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

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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