AIIC GROUPCO 1 LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

03/04/253 April 2025 Registered office address changed from 69 Carter Lane London EC4V 5EQ England to Worldwide House Thorpe Wood Peterborough PE3 6SB on 2025-04-03

View Document

13/01/2513 January 2025 Change of details for Aiic Holdings Limited as a person with significant control on 2025-01-11

View Document

13/01/2513 January 2025 Director's details changed for Mr Adrian John George Jaggard on 2025-01-13

View Document

07/01/257 January 2025 Registered office address changed from 58 Borough High Street London SE1 1XF England to 69 Carter Lane London EC4V 5EQ on 2025-01-07

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

04/07/244 July 2024 Certificate of change of name

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

11/11/2311 November 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

13/02/2313 February 2023 Director's details changed for Mr Adrian John George Jaggard on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

05/10/225 October 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

04/03/224 March 2022 Appointment of Mr Jack Alexander Roberts as a director on 2022-03-02

View Document

04/03/224 March 2022 Termination of appointment of Colum Jeffrey Arment Smith as a director on 2022-03-04

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

19/01/2219 January 2022 Certificate of change of name

View Document

08/12/218 December 2021 Registered office address changed from Stuart House St. Johns Street Peterborough Cambridgeshire PE1 5DD England to 58 Borough High Street London SE1 1XF on 2021-12-08

View Document

08/11/218 November 2021 Cessation of Ttkw Ltd as a person with significant control on 2021-11-08

View Document

05/11/215 November 2021 Certificate of change of name

View Document

04/11/214 November 2021 Notification of Aiic Holdings Limited as a person with significant control on 2021-11-04

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-09-30

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY JAGGARD

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

04/12/164 December 2016 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

01/11/161 November 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT

View Document

04/02/164 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MARK SCOTT

View Document

05/12/125 December 2012 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