STEPS FOR SUCCESS A&O LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Registered office address changed from 163 Cole Hall Lane Birmingham B34 6EX England to 48 Masefield Drive Tamworth B79 8BN on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Registered office address changed from Flat 2 Victoria Court Alexandra Mews Tamworth B79 7GY England to 163 Cole Hall Lane Birmingham B34 6EX on 2022-09-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/04/212 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANCA-ALEXANDRA GOGAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS OANA-NICOLETA GABUREAC / 06/10/2019

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS OANA-NICOLETA BINDAR / 06/10/2019

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MS OANA-NICOLETA GABUREAC / 06/10/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANCA-ALEXANDRA GOGAN / 06/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 90 STECHFORD LANE BIRMINGHAM WEST MIDLANDS B8 2AN UNITED KINGDOM

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS OONA-NICOLETA GABUREAC / 06/10/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MS IONA-NICOLETA GABUREAC / 03/04/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS IONA-NICOLETA GABUREAC / 03/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

03/04/193 April 2019 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