AAS MANAGEMENT LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Second filing of Confirmation Statement dated 2023-08-15

View Document

08/11/238 November 2023 Termination of appointment of Aloysius Bedzo as a director on 2023-10-05

View Document

08/11/238 November 2023 Appointment of Mr Nearchos Chacoliddes as a director on 2023-10-05

View Document

08/11/238 November 2023 Notification of Nearchos Chacoliddes as a person with significant control on 2023-10-05

View Document

08/11/238 November 2023 Cessation of Aloysius Bedzo as a person with significant control on 2023-10-05

View Document

15/08/2315 August 2023 Cessation of Constantia Georgiou as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Notification of Aloysius Bedzo as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of Nearchos Chacoliddes as a director on 2023-08-15

View Document

15/08/2315 August 2023 Appointment of Mr Aloysius Bedzo as a director on 2023-08-15

View Document

15/08/2315 August 2023 Cessation of Nearchos Chacoliddes as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

11/08/2311 August 2023 Notification of Constantia Georgiou as a person with significant control on 2023-08-11

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Appointment of Mrs Constantia Georgiou as a director on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Mr Nearchos Chacoliddes as a director on 2021-08-06

View Document

06/08/216 August 2021 Cessation of Constantia Georgiou as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Notification of Nearchos Chacoliddes as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Nearchos Chacoliddes as a director on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Constantia Georgiou as a director on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANTIA GEORGIOU / 13/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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