THE A & A GROUP LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/05/248 May 2024 Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Mara House Nantwich Road Tarporley CW6 9UY on 2024-05-08

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/01/2310 January 2023 Termination of appointment of James John Hay as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 2023-01-09

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/04/221 April 2022 Registered office address changed from Elmbrook House Station Road Sunbury-on-Thames TW16 6SB England to Axiom House the Centre Feltham TW13 4AU on 2022-04-01

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100669090001

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR SHAUN IAN HOOPER

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM GARRICK HOUSE 161 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NG UNITED KINGDOM

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON BECKETT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

19/08/1619 August 2016 COMPANY NAME CHANGED COMPLETE COVER GROUP LIMITED CERTIFICATE ISSUED ON 19/08/16

View Document

16/03/1616 March 2016 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