AIM FINANCIAL CONSULTANCY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Change of details for Mr Andrew Isaikai Thriepland as a person with significant control on 2023-09-28

View Document

13/01/2513 January 2025 Director's details changed for Mr Andrew Isaikai Thriepland on 2023-09-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

09/11/239 November 2023 Director's details changed for Mr Andrew Isaikai Thriepland on 2023-10-16

View Document

09/11/239 November 2023 Registered office address changed from 9 Honeyman Close London NW6 7AZ England to 68 Dalling Road London W6 0JA on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Andrew Isaikai Thriepland as a person with significant control on 2023-10-16

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Director's details changed for Mr Andrew Isaikai Thriepland on 2022-03-20

View Document

04/04/224 April 2022 Registered office address changed from 158 Belvedere Row Fountain Park Way London W12 7JT England to 9 Honeyman Close London NW6 7AZ on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mr Andrew Isaikai Thriepland as a person with significant control on 2022-03-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

05/01/225 January 2022 Director's details changed for Mr Andrew Isaikai Thriepland on 2022-01-05

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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