AIT PROVIDER LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-04 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR FILIP CELADNIK / 15/05/2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
04/06/194 June 2019 | CESSATION OF GABRIELLE PRYCE AS A PSC |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / DR FILIP CELADNIK / 15/05/2019 |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM UNIT 28 - OFFICES 1, 2 AND 3 MAPLE LEAF BUSINESS PARK MANSTON RAMSGATE CT12 5GD ENGLAND |
17/04/1917 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/12/1831 December 2018 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM FIRST CENTRAL 200 6TH FLOOR 2 LAKESIDE DRIVE LONDON NW10 7FQ UNITED KINGDOM |
19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE PRYCE |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / DR FILIP CELADNIK / 15/11/2018 |
29/10/1829 October 2018 | CURRSHO FROM 31/07/2019 TO 31/03/2019 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES |
04/07/184 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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