AIMROK DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

24/06/2424 June 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

18/01/2418 January 2024 Confirmation statement made on 2023-10-13 with no updates

View Document

13/10/2313 October 2023 Registered office address changed from 34 King James Avenue Cuffley Potters Bar EN6 4LR England to 43a 43a High Street Barkingside Essex IG6 2AD on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from 43a 43a High Street Barkingside Essex IG6 2AD United Kingdom to 43a High Street Barkingside Essex IG6 2AD on 2023-10-13

View Document

11/07/2311 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

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

04/05/224 May 2022 Satisfaction of charge 088747730009 in full

View Document

04/05/224 May 2022 Satisfaction of charge 088747730008 in full

View Document

29/04/2229 April 2022 Registration of charge 088747730010, created on 2022-04-22

View Document

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

View Accounts

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

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088747730007

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088747730006

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 39 GENTLEMANS ROW ENFIELD MIDDLESEX EN2 6PU

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/04/1924 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 088747730001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088747730002

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088747730003

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088747730004

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088747730005

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR JASON MAYNARD SOBEY

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS KNUST / 27/10/2017

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/09/1418 September 2014 ADOPT ARTICLES 11/09/2014

View Document

18/09/1418 September 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088747730003

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088747730001

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088747730002

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information