AIDE DATA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Director's details changed for Mr Benjamin Douglas James Mercer on 2025-06-02 |
03/06/253 June 2025 | Change of details for Mr Benjamin Douglas James Mercer as a person with significant control on 2025-06-02 |
03/06/253 June 2025 | Change of details for Dr Joshua Daniel Scotton as a person with significant control on 2025-06-02 |
03/06/253 June 2025 | Secretary's details changed for Dr Joshua Daniel Scotton on 2025-06-02 |
03/06/253 June 2025 | Director's details changed for Dr Joshua Daniel Scotton on 2025-06-02 |
08/01/258 January 2025 | Appointment of a voluntary liquidator |
08/01/258 January 2025 | Resolutions |
08/01/258 January 2025 | Declaration of solvency |
16/12/2416 December 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2024-12-16 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-08 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Registered office address changed from 3rd Floor 9 Hatton Street London NW8 8PL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-05-12 |
26/01/2226 January 2022 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3rd Floor 9 Hatton Street London NW8 8PL on 2022-01-26 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | SUB-DIVISION 14/08/20 |
28/09/2028 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/09/2028 September 2020 | SUB DIVISION 14/08/2020 |
28/09/2028 September 2020 | 14/08/20 STATEMENT OF CAPITAL GBP 106.04 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
17/12/1917 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | ADOPT ARTICLES 03/09/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | DIRECTOR APPOINTED MR TOUKER SULEYMAN |
22/05/1922 May 2019 | 03/09/18 STATEMENT OF CAPITAL GBP 100 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DOUGLAS JAMES MERCER / 18/05/2018 |
18/05/1818 May 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DOUGLAS JAMES MERCER / 18/05/2018 |
09/05/189 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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