AA DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/12/2425 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-01-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Registered office address changed from 55 Cambridge Road Hounslow TW4 7BT England to 26 Lothian Avenue Hayes UB4 0EG on 2022-02-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

21/12/1821 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094100270004

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094100270005

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR HEMANSHU VAKHARIA

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094100270003

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094100270001

View Document

23/10/1723 October 2017 CESSATION OF SANJAY BHAYANI AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR SHARMA / 25/08/2017

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094100270002

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 154 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 9AP

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR SANJAY BHAYANI

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094100270001

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED SANJAY BHAYANI

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR JYOTSANA SHARMA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 8 DOUGLAS ROAD HOUNSLOW HOUNSLOW MIDDLESEX TW3 1DA UNITED KINGDOM

View Document

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information