AAS MANAGEMENT LTD
Company Documents
| Date | Description | 
|---|---|
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended | 
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended | 
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off | 
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off | 
| 20/08/2420 August 2024 | Compulsory strike-off action has been discontinued | 
| 17/08/2417 August 2024 | Confirmation statement made on 2024-08-15 with no updates | 
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended | 
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended | 
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off | 
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off | 
| 23/11/2323 November 2023 | Second filing of Confirmation Statement dated 2023-08-15 | 
| 08/11/238 November 2023 | Termination of appointment of Aloysius Bedzo as a director on 2023-10-05 | 
| 08/11/238 November 2023 | Appointment of Mr Nearchos Chacoliddes as a director on 2023-10-05 | 
| 08/11/238 November 2023 | Notification of Nearchos Chacoliddes as a person with significant control on 2023-10-05 | 
| 08/11/238 November 2023 | Cessation of Aloysius Bedzo as a person with significant control on 2023-10-05 | 
| 15/08/2315 August 2023 | Cessation of Constantia Georgiou as a person with significant control on 2023-08-15 | 
| 15/08/2315 August 2023 | Notification of Aloysius Bedzo as a person with significant control on 2023-08-15 | 
| 15/08/2315 August 2023 | Termination of appointment of Nearchos Chacoliddes as a director on 2023-08-15 | 
| 15/08/2315 August 2023 | Appointment of Mr Aloysius Bedzo as a director on 2023-08-15 | 
| 15/08/2315 August 2023 | Cessation of Nearchos Chacoliddes as a person with significant control on 2023-08-15 | 
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with updates | 
| 11/08/2311 August 2023 | Notification of Constantia Georgiou as a person with significant control on 2023-08-11 | 
| 13/01/2313 January 2023 | Registered office address changed from 91 Brick Lane 91 Brick Lane London E1 6QL England to 136 Dewey Road Dagenham RM10 8AD on 2023-01-13 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 06/08/216 August 2021 | Appointment of Mrs Constantia Georgiou as a director on 2021-08-06 | 
| 06/08/216 August 2021 | Appointment of Mr Nearchos Chacoliddes as a director on 2021-08-06 | 
| 06/08/216 August 2021 | Cessation of Constantia Georgiou as a person with significant control on 2021-08-06 | 
| 06/08/216 August 2021 | Notification of Nearchos Chacoliddes as a person with significant control on 2021-08-06 | 
| 06/08/216 August 2021 | Termination of appointment of Nearchos Chacoliddes as a director on 2021-08-06 | 
| 06/08/216 August 2021 | Termination of appointment of Constantia Georgiou as a director on 2021-08-06 | 
| 06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with updates | 
| 21/07/2121 July 2021 | Micro company accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES | 
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES | 
| 26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANTIA GEORGIOU / 13/11/2017 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES | 
| 11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND | 
| 14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM | 
| 12/10/1612 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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