Download leads from Nexok and grow your business. Find out more

Aimbry International Limited

Documents

Total Documents163
Total Pages882

Filing History

8 March 2024Confirmation statement made on 29 February 2024 with no updates
4 August 2023Accounts for a dormant company made up to 31 December 2022
31 July 2023Memorandum and Articles of Association
31 July 2023Statement of company's objects
31 July 2023Resolutions
  • RES13 ‐ Re: that any and all of the provisions of the memorandum of association of the company that were deemed to be incorporated into the articles of association of the company, by virtue of section 28 of the companies act 2006 be removed from the articles of association of the company and no longer apply. 04/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
6 July 2023Termination of appointment of Geoffrey Haigh Riley as a director on 3 July 2023
6 July 2023Termination of appointment of Geoffrey Haigh Riley as a secretary on 3 July 2023
25 May 2023Satisfaction of charge 10 in full
25 May 2023Satisfaction of charge 9 in full
25 May 2023Satisfaction of charge 6 in full
25 May 2023Satisfaction of charge 8 in full
13 March 2023Confirmation statement made on 28 February 2023 with no updates
24 November 2022Accounts for a dormant company made up to 31 December 2021
11 March 2022Confirmation statement made on 28 February 2022 with no updates
15 December 2021Accounts for a dormant company made up to 31 December 2020
15 March 2021Confirmation statement made on 28 February 2021 with no updates
30 June 2020Accounts for a dormant company made up to 31 December 2019
9 March 2020Confirmation statement made on 29 February 2020 with no updates
29 July 2019Accounts for a dormant company made up to 31 December 2018
11 April 2019Confirmation statement made on 28 February 2019 with no updates
31 July 2018Accounts for a dormant company made up to 31 December 2017
8 March 2018Confirmation statement made on 28 February 2018 with no updates
20 September 2017Accounts for a dormant company made up to 31 December 2016
20 September 2017Accounts for a dormant company made up to 31 December 2016
7 March 2017Confirmation statement made on 28 February 2017 with updates
7 March 2017Confirmation statement made on 28 February 2017 with updates
13 July 2016Accounts for a dormant company made up to 31 December 2015
13 July 2016Accounts for a dormant company made up to 31 December 2015
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,000
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,000
17 March 2016Director's details changed for Andrew Simon Hutchinson on 17 March 2016
17 March 2016Director's details changed for Andrew Simon Hutchinson on 17 March 2016
15 December 2015Satisfaction of charge 11 in full
15 December 2015Satisfaction of charge 11 in full
22 November 2015Registration of charge 014120710012, created on 12 November 2015
22 November 2015Registration of charge 014120710012, created on 12 November 2015
24 September 2015Accounts for a dormant company made up to 31 December 2014
24 September 2015Accounts for a dormant company made up to 31 December 2014
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6,000
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6,000
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
7 May 2014Termination of appointment of Simon Russell as a director
7 May 2014Termination of appointment of Simon Russell as a director
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
27 August 2013Total exemption small company accounts made up to 31 December 2012
27 August 2013Total exemption small company accounts made up to 31 December 2012
21 June 2013Satisfaction of charge 7 in full
21 June 2013Satisfaction of charge 7 in full
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
19 February 2013Particulars of a mortgage or charge / charge no: 11
19 February 2013Particulars of a mortgage or charge / charge no: 11
29 August 2012Accounts for a dormant company made up to 31 December 2011
29 August 2012Accounts for a dormant company made up to 31 December 2011
7 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
7 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
15 July 2011Accounts for a small company made up to 31 December 2010
15 July 2011Accounts for a small company made up to 31 December 2010
10 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
10 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
28 September 2010Accounts for a small company made up to 31 December 2009
28 September 2010Accounts for a small company made up to 31 December 2009
30 March 2010Registered office address changed from Unit 1 Pollard Street South George Street Milnsbridge Huddersfield HD3 4JD on 30 March 2010
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
30 March 2010Registered office address changed from Unit 1 Pollard Street South George Street Milnsbridge Huddersfield HD3 4JD on 30 March 2010
30 March 2010Register inspection address has been changed
30 March 2010Register inspection address has been changed
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
23 February 2010Resignation of accountants
23 February 2010Resignation of accountants
13 February 2010Particulars of a mortgage or charge / charge no: 10
13 February 2010Particulars of a mortgage or charge / charge no: 10
8 February 2010Appointment of Andrew Simon Hutchinson as a director
8 February 2010Appointment of Mr Nigel St John Lawrence as a director
8 February 2010Appointment of Andrew Simon Hutchinson as a director
8 February 2010Appointment of Mr Nigel St John Lawrence as a director
1 November 2009Accounts for a small company made up to 31 December 2008
1 November 2009Accounts for a small company made up to 31 December 2008
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 June 2009Particulars of a mortgage or charge / charge no: 9
20 June 2009Particulars of a mortgage or charge / charge no: 9
9 March 2009Return made up to 28/02/09; full list of members
9 March 2009Return made up to 28/02/09; full list of members
20 August 2008Accounts for a small company made up to 31 December 2007
20 August 2008Accounts for a small company made up to 31 December 2007
30 April 2008Return made up to 29/02/08; full list of members
30 April 2008Return made up to 29/02/08; full list of members
8 March 2008Particulars of a mortgage or charge / charge no: 8
8 March 2008Particulars of a mortgage or charge / charge no: 8
8 March 2008Particulars of a mortgage or charge / charge no: 7
8 March 2008Particulars of a mortgage or charge / charge no: 7
18 October 2007Particulars of mortgage/charge
18 October 2007Particulars of mortgage/charge
22 May 2007Accounts for a small company made up to 31 December 2006
22 May 2007Accounts for a small company made up to 31 December 2006
5 March 2007Return made up to 28/02/07; full list of members
5 March 2007Return made up to 28/02/07; full list of members
22 September 2006Accounts for a small company made up to 31 December 2005
22 September 2006Accounts for a small company made up to 31 December 2005
7 March 2006Return made up to 28/02/06; full list of members
7 March 2006Return made up to 28/02/06; full list of members
8 November 2005Accounts for a small company made up to 31 December 2004
8 November 2005Accounts for a small company made up to 31 December 2004
27 April 2005Return made up to 28/02/05; full list of members
27 April 2005Return made up to 28/02/05; full list of members
23 September 2004Full accounts made up to 31 December 2003
23 September 2004Full accounts made up to 31 December 2003
6 March 2004Return made up to 28/02/04; full list of members
6 March 2004Return made up to 28/02/04; full list of members
26 September 2003Full accounts made up to 31 December 2002
26 September 2003Full accounts made up to 31 December 2002
19 March 2003Return made up to 28/02/03; full list of members
19 March 2003Return made up to 28/02/03; full list of members
30 September 2002Accounts for a medium company made up to 31 December 2001
30 September 2002Accounts for a medium company made up to 31 December 2001
22 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
22 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
5 July 2001Accounts for a medium company made up to 31 December 2000
5 July 2001Accounts for a medium company made up to 31 December 2000
29 March 2001Return made up to 28/02/01; full list of members
29 March 2001Return made up to 28/02/01; full list of members
22 August 2000Accounts for a medium company made up to 31 December 1999
22 August 2000Accounts for a medium company made up to 31 December 1999
9 May 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
9 May 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
5 August 1999Accounts for a small company made up to 31 December 1998
5 August 1999Accounts for a small company made up to 31 December 1998
9 March 1999Return made up to 28/02/99; full list of members
9 March 1999Return made up to 28/02/99; full list of members
11 January 1999Registered office changed on 11/01/99 from: upper sunnybank mill, red lane, meltham, huddersfield HD7 3LJ
11 January 1999Registered office changed on 11/01/99 from: upper sunnybank mill, red lane, meltham, huddersfield HD7 3LJ
30 September 1998Accounting reference date extended from 30/09/98 to 31/12/98
30 September 1998Accounting reference date extended from 30/09/98 to 31/12/98
14 April 1998Accounts for a small company made up to 30 September 1997
14 April 1998Accounts for a small company made up to 30 September 1997
10 March 1998Return made up to 28/02/98; no change of members
10 March 1998Return made up to 28/02/98; no change of members
22 April 1997Accounts for a small company made up to 30 September 1996
22 April 1997Accounts for a small company made up to 30 September 1996
7 March 1997Return made up to 28/02/97; change of members
7 March 1997Return made up to 28/02/97; change of members
24 April 1996Accounts for a small company made up to 30 September 1995
24 April 1996Accounts for a small company made up to 30 September 1995
5 December 1995Declaration of satisfaction of mortgage/charge
5 December 1995Declaration of satisfaction of mortgage/charge
16 May 1995Particulars of mortgage/charge
16 May 1995Particulars of mortgage/charge
24 March 1995Accounts for a small company made up to 30 September 1994
24 March 1995Accounts for a small company made up to 30 September 1994
1 January 1995A selection of documents registered before 1 January 1995
21 January 1994Particulars of mortgage/charge
21 January 1994Particulars of mortgage/charge
29 January 1979Incorporation
29 January 1979Incorporation
Sign up now to grow your client base. Plans & Pricing