AIDE DATA LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr Benjamin Douglas James Mercer on 2025-06-02

View Document

03/06/253 June 2025 Change of details for Mr Benjamin Douglas James Mercer as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 Change of details for Dr Joshua Daniel Scotton as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 Secretary's details changed for Dr Joshua Daniel Scotton on 2025-06-02

View Document

03/06/253 June 2025 Director's details changed for Dr Joshua Daniel Scotton on 2025-06-02

View Document

08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Declaration of solvency

View Document

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

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 SUB-DIVISION 14/08/20

View Document

28/09/2028 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/2028 September 2020 SUB DIVISION 14/08/2020

View Document

28/09/2028 September 2020 14/08/20 STATEMENT OF CAPITAL GBP 106.04

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 ADOPT ARTICLES 03/09/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 DIRECTOR APPOINTED MR TOUKER SULEYMAN

View Document

22/05/1922 May 2019 03/09/18 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DOUGLAS JAMES MERCER / 18/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DOUGLAS JAMES MERCER / 18/05/2018

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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