AAIM EVENT AND PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Appointment of Mr Syed Amir Jafri as a director on 2024-09-15

View Document

01/10/241 October 2024 Termination of appointment of Imran Ahmed Khan as a director on 2024-09-15

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

01/07/241 July 2024 Certificate of change of name

View Document

24/05/2424 May 2024 Director's details changed for Mr Imran Ahmed Khan on 2024-05-23

View Document

24/05/2424 May 2024 Change of details for Mr Imran Ahmed Khan as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Imran Ahmed Khan as a director on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Ferdinand Jozef Martens as a director on 2024-05-23

View Document

23/05/2423 May 2024 Cessation of Ferdinand Jozef Martens as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Imran Ahmed Khan as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from Winsor and Newton Whitefriars Avenue Harrow HA3 5RN England to 210 High Street Croydon CR0 1NE on 2024-05-23

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

27/03/2427 March 2024 Withdrawal of a person with significant control statement on 2024-03-27

View Document

27/03/2427 March 2024 Notification of Ferdinand Jozef Martens as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr Ferdinand Jozef Martens as a director on 2024-03-26

View Document

25/03/2425 March 2024 Termination of appointment of Deval Patel as a director on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Winsor and Newton Whitefriars Avenue Harrow HA3 5RN on 2024-03-25

View Document

17/03/2417 March 2024 Registered office address changed from Winsor and Newton Whitefriars Avenue Harrow HA3 5RN England to 85 Great Portland Street London W1W 7LT on 2024-03-17

View Document

17/03/2417 March 2024 Termination of appointment of Bernard Osei Ntansah as a director on 2024-03-17

View Document

17/03/2417 March 2024 Appointment of Mr Deval Patel as a director on 2024-03-17

View Document

11/03/2411 March 2024 Registered office address changed from 12 Mansel Close Slough SL2 5UG England to Winsor and Newton Whitefriars Avenue Harrow HA3 5RN on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Sarwan Singh Santok Singh Sandhu as a director on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Mr Bernard Osei Ntansah as a director on 2024-03-11

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

22/05/2122 May 2021 Registered office address changed from , 63 Rochfords Gardens, Slough, SL2 5XA, England to 210 High Street Croydon CR0 1NE on 2021-05-22

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 Registered office address changed from , 12 Mansel Close, SL2 5UG, Slough, Berkshire, SL2 5UG, England to 210 High Street Croydon CR0 1NE on 2020-06-17

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 12 MANSEL CLOSE SLOUGH UNITED KINGDOM

View Document

22/12/1722 December 2017 Registered office address changed from , 12 Mansel Close, Slough, United Kingdom to 210 High Street Croydon CR0 1NE on 2017-12-22

View Document

16/11/1716 November 2017 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