AIM-FOR APP LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from 2nd Floor, Parkway House 26 Avenue Road Bournemouth BH2 5SL England to Green Park Exeter Park Road Bournemouth Dorset BH2 5BD on 2025-02-19

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR PETER IAN PHILLIPS

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED GBS JV LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER IAN PHILLIPS

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM THE OLD SCHOOL, SCHOOL LANE STRATFORD ST MARY COLCHESTER ESSEX CO7 6LZ ENGLAND

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUDIS

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM BROWN

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYNE

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLUNDELL

View Document

19/06/1919 June 2019 CESSATION OF AMUZO DRONES LIMITED AS A PSC

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR MICHAEL JAMES AUDIS

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 2ND FLOOR PARKWAY HOUSE 26 AVENUE ROAD BOURNEMOUTH DORSET BH2 5SL ENGLAND

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / AIM-FOR ACHIEVEMENT IN MIND LTD / 16/02/2017

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED AMUZO JV LIMITED CERTIFICATE ISSUED ON 15/03/19

View Document

15/03/1915 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMUZO DRONES LIMITED

View Document

28/02/1928 February 2019 CESSATION OF AMUZO LIMITED AS A PSC

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR LEE RICHARDSON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 DIRECTOR APPOINTED MR NICK RICHARDSON

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR PETER IAN PHILLIPS

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / 4T2 MULTIMEDIA LIMITED / 23/06/2017

View Document

09/01/189 January 2018 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

16/02/1716 February 2017 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