AIMCLOCK LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-25

View Document

20/11/2320 November 2023 Secretary's details changed for Regent Premium Secretary Ltd on 2023-06-07

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-25

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/11/2130 November 2021 Change of details for Mr Jean-Paul Emanuel Tibor Andre Gut as a person with significant control on 2021-01-28

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

22/09/2022 September 2020 25/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

11/12/1911 December 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

21/03/1921 March 2019 CORPORATE SECRETARY APPOINTED REGENT PREMIUM SECRETARY LTD

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LIMITED

View Document

19/12/1819 December 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

31/01/1831 January 2018 25/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-PAUL GUT

View Document

22/11/1722 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 CORPORATE SECRETARY APPOINTED FINCHLEY SECRETARIES LIMITED

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY FABIENNE FREIJO

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNEDY

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR. PAOLO DI FILIPPO

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR FABIENNE FREIJO

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIPERAS

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED STEPHEN KENNEDY

View Document

23/11/1223 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

25/03/1225 March 2012 Annual accounts for year ending 25 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 25/03/10

View Document

09/11/109 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 25/03/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PIPERAS / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABIENNE FREIJO / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 197-205 HIGH STREET PONDERS END ENFIELD MIDDLESEX, EN3 4DZ

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 25/03/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 25/03/07

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 25/03/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

13/01/9713 January 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 25/03/97

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 £ NC 30000/40000 10/12/92

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

02/03/932 March 1993 NC INC ALREADY ADJUSTED 10/12/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: 9-10 ARLINGHAM MEWS SUN STREET WALTHAM ABBEY ESSEX EN9 1EB

View Document

05/12/915 December 1991 NC INC ALREADY ADJUSTED 20/06/91

View Document

05/12/915 December 1991 £ NC 1000/30000 20/06/91

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: 67/68 EATON SQUARE LONDON SW1

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/07/905 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/905 July 1990 ALTER MEM AND ARTS 16/11/89

View Document

06/11/896 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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