AIE SKYLINE LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

08/04/248 April 2024 Registered office address changed from 39-41 North Road London N7 9DP England to United House 39-41 North Road London N7 9DP on 2024-04-08

View Document

29/03/2429 March 2024 Termination of appointment of Jhakir Alam Chowdhury as a director on 2024-03-29

View Document

29/03/2429 March 2024 Termination of appointment of Mohamed Ahmed Osmel as a director on 2024-03-29

View Document

21/03/2421 March 2024 Registered office address changed from 17 Jim Veal Drive London N7 9FB England to 39-41 North Road London N7 9DP on 2024-03-21

View Document

11/03/2411 March 2024 Termination of appointment of Jhakir Chowdhury as a director on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Mr Jhakir Alam Chowdhury as a director on 2024-03-11

View Document

08/03/248 March 2024 Appointment of Mr Mohamed Ahmed Osmel as a director on 2024-03-07

View Document

07/03/247 March 2024 Appointment of Mr Jhakir Chowdhury as a director on 2024-03-07

View Document

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

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Mahomed Ahmed Osmel as a director on 2023-11-03

View Document

03/11/233 November 2023 Registered office address changed from The Vista Centre, Suite a3:08B, 3rd Floor Salisbury Road Hounslow TW4 6JQ England to 17 Jim Veal Drive London N7 9FB on 2023-11-03

View Document

03/10/233 October 2023 Director's details changed for Mr Mahomed Ahmed Osmel on 2023-10-01

View Document

04/08/234 August 2023 Certificate of change of name

View Document

10/07/2310 July 2023 Appointment of Mr Mahomed Ahmed Osmel as a director on 2023-07-06

View Document

10/07/2310 July 2023 Registered office address changed from 17 Jim Veal Drive London N7 9FB England to The Vista Centre, Suite a3:08B, 3rd Floor Salisbury Road Hounslow TW4 6JQ on 2023-07-10

View Document

14/01/2314 January 2023 Incorporation

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