AIDAN PAUL COOK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

15/10/2415 October 2024 Cessation of Hayden Murtagh as a person with significant control on 2024-10-10

View Document

15/10/2415 October 2024 Change of details for Mr Aidan Cook as a person with significant control on 2024-10-10

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Change of details for Mr Hayden Murtagh as a person with significant control on 2017-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Change of details for Mr Aidan Cook as a person with significant control on 2017-06-30

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

24/04/2324 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

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

View Accounts

16/11/2216 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/10/197 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN COOK / 01/09/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 60 GRANDISON ROAD LONDON SW11 6LN ENGLAND

View Document

20/10/1720 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR HAYDEN MURTAGH / 01/09/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR AIDAN COOK / 01/09/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDEN MURTAGH

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN COOK

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED TRANSELECTRONICS LTD CERTIFICATE ISSUED ON 23/03/17

View Document

09/03/179 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 200

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL RH1 6RW ENGLAND

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED AIDAN COOK

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1530 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information