AIASST. LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to Suite 302 4 Station Square Cambridge CB1 2GE on 2025-07-29 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with updates |
| 30/05/2530 May 2025 | Notification of Alexander Konstantinovich Kanish as a person with significant control on 2025-05-29 |
| 29/05/2529 May 2025 | Cessation of Mingming Wang as a person with significant control on 2025-05-29 |
| 29/05/2529 May 2025 | Appointment of Alexander Konstantinovich Kanish as a director on 2025-05-29 |
| 29/05/2529 May 2025 | Termination of appointment of Mingming Wang as a director on 2025-05-29 |
| 20/05/2520 May 2025 | Registered office address changed from 46 the Priory Queensway Birmingham B4 7LR to 85 Great Portland Street First Floor London W1W 7LT on 2025-05-20 |
| 13/02/2513 February 2025 | Certificate of change of name |
| 12/02/2512 February 2025 | Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 46 the Priory Queensway Birmingham B4 7LR on 2025-02-12 |
| 07/02/257 February 2025 | Accounts for a dormant company made up to 2024-11-30 |
| 07/02/257 February 2025 | Termination of appointment of Mingming Wang as a secretary on 2025-02-06 |
| 06/02/256 February 2025 | Confirmation statement made on 2024-08-31 with no updates |
| 28/01/2528 January 2025 | Registered office address changed from PO Box 4385 13042232 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-01-28 |
| 15/01/2515 January 2025 | |
| 15/01/2515 January 2025 | |
| 15/01/2515 January 2025 | Registered office address changed to PO Box 4385, 13042232 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-15 |
| 15/01/2515 January 2025 | |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 10/04/2410 April 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 22/09/2322 September 2023 | Appointment of Mingming Wang as a secretary on 2023-09-22 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
| 01/09/231 September 2023 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-09-01 |
| 23/04/2323 April 2023 | Accounts for a dormant company made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 05/11/215 November 2021 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-11-05 |
| 05/11/215 November 2021 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2021-11-05 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
| 25/11/2025 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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