AUBIN PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
15/05/2415 May 2024 | Change of details for Mr Benedict George Austin Arguile as a person with significant control on 2024-05-05 |
15/05/2415 May 2024 | Director's details changed for Mr Benedict George Austin Arguile on 2024-05-05 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/01/234 January 2023 | Registered office address changed from Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY to Unit 6, Bradbury's Court Lyon Road Harrow HA1 2BY on 2023-01-04 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with updates |
08/12/218 December 2021 | Amended total exemption full accounts made up to 2021-05-31 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/01/217 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
16/08/1816 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD JACKSON / 25/01/2018 |
14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD JACKSON / 25/01/2018 |
12/07/1712 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM C/O ASCENDIS 2ND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE ENGLAND |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101627040003 |
11/10/1611 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101627040001 |
11/10/1611 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101627040002 |
04/05/164 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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