AITCHDEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

14/03/2514 March 2025 Registered office address changed from Arcadia, 9 Elborough Gardens Elborough Weston-Super-Mare BS24 8PL England to First Floor, Unit 9 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 2025-03-14

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 COMPANY NAME CHANGED WILD CREATIVE AGENCY LTD CERTIFICATE ISSUED ON 28/07/20

View Document

28/04/2028 April 2020 CESSATION OF PAOLO RUSS RESTEGHINI AS A PSC

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAOLO RESTEGHINI

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 6 FERRY LANE LYMPSHAM WESTON-SUPER-MARE BS24 0BT ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HAINES

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 30 KENT ROAD CONGRESBURY 30 KENT ROAD CONGRESBURY BRISTOL BS49 5BA UNITED KINGDOM

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR PAOLO RUSS RESTEGHINI

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO RUSS RESTEGHINI

View Document

25/07/1925 July 2019 CESSATION OF CHARLOTTE JUNE HAINES AS A PSC

View Document

08/10/188 October 2018 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