AOC PROPERTY 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

27/04/2427 April 2024 Appointment of Mrs Linda Ankers as a director on 2024-04-05

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

05/04/235 April 2023 Satisfaction of charge 107175780003 in full

View Document

20/02/2320 February 2023 Current accounting period extended from 2023-04-29 to 2023-04-30

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-04-29

View Document

01/11/221 November 2022 Registration of charge 107175780005, created on 2022-10-31

View Document

28/09/2228 September 2022 Satisfaction of charge 107175780004 in full

View Document

28/09/2228 September 2022 Satisfaction of charge 107175780002 in full

View Document

28/09/2228 September 2022 Satisfaction of charge 107175780001 in full

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-29

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

25/04/2025 April 2020 29/04/19 UNAUDITED ABRIDGED

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

25/01/2025 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107175780004

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107175780003

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

17/06/1917 June 2019 CESSATION OF PAUL OWEB-ANKERS AS A PSC

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL OWEB-ANKERS

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

19/08/1719 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107175780002

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107175780001

View Document

08/04/178 April 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