JD AITKEN CONSULTING LTD

Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

29/01/1529 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM
FIRST FLOOR FLAT 14 RUSSELL STREET
BATH
BA1 2QF

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB WILLIAM DAVID AITKEN / 01/07/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

09/01/149 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB WILLIAM DAVID AITKEN / 03/11/2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 21 HOLLY ROAD RAMSGATE KENT CT11 7JJ UNITED KINGDOM

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 4C NEVILL ROAD LONDON N168SR UNITED KINGDOM

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB WILLIAM DAVID AITKEN / 01/09/2011

View Document

08/12/108 December 2010 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