AA-ASPECT LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-08 with updates

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Registered office address changed from PO Box 4385 14096267 - Companies House Default Address Cardiff CF14 8LH to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2024-12-18

View Document

12/12/2412 December 2024 Compulsory strike-off action has been suspended

View Document

12/12/2412 December 2024 Compulsory strike-off action has been suspended

View Document

05/12/245 December 2024 Change of details for Mr Samuel Ayodele Majasan as a person with significant control on 2022-05-09

View Document

04/12/244 December 2024 Director's details changed for Mr Samuel Ayodele Majasan on 2024-12-04

View Document

04/12/244 December 2024 Directors' register information at 2024-12-04 on withdrawal from the public register

View Document

04/12/244 December 2024 Elect to keep the directors' register information on the public register

View Document

04/12/244 December 2024 Withdrawal of the directors' register information from the public register

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

23/08/2323 August 2023 Registered office address changed to PO Box 4385, 14096267 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

08/05/238 May 2023 Termination of appointment of Aderemi Oriade as a director on 2023-04-25

View Document

16/05/2216 May 2022 Director's details changed for Mr Majasan Ayodele Samuel on 2022-05-13

View Document

16/05/2216 May 2022 Director's details changed for Mr Samuel Ayodele Majasan on 2022-05-13

View Document

16/05/2216 May 2022 Change of details for Mr Majasan Ayodele Samuel as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Aderemi Oriade on 2022-05-12

View Document

09/05/229 May 2022 Incorporation

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