Total Documents | 81 |
---|
Total Pages | 586 |
---|
25 February 2021 | Change of details for Mr Anders Holch Povlsen as a person with significant control on 25 February 2021 |
---|---|
25 February 2021 | Confirmation statement made on 25 February 2021 with updates |
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates |
10 November 2020 | Accounts for a small company made up to 31 July 2020 |
9 December 2019 | Accounts for a small company made up to 31 July 2019 |
22 November 2019 | Confirmation statement made on 20 November 2019 with no updates |
15 August 2019 | Termination of appointment of Soren From as a secretary on 30 July 2019 |
15 August 2019 | Appointment of Ms Lise Kaae as a secretary on 30 July 2019 |
7 March 2019 | Resolutions
|
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates |
8 November 2018 | Accounts for a small company made up to 31 July 2018 |
4 January 2018 | Registration of charge 070830130003, created on 19 December 2017 |
3 January 2018 | Accounts for a small company made up to 31 July 2017 |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates |
28 November 2016 | Accounts for a small company made up to 31 July 2016 |
28 November 2016 | Accounts for a small company made up to 31 July 2016 |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates |
16 December 2015 | Accounts for a small company made up to 31 July 2015 |
16 December 2015 | Accounts for a small company made up to 31 July 2015 |
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 April 2015 | Satisfaction of charge 1 in full |
9 April 2015 | Satisfaction of charge 1 in full |
8 April 2015 | Registration of charge 070830130002, created on 7 April 2015 |
8 April 2015 | Registration of charge 070830130002, created on 7 April 2015 |
8 April 2015 | Registration of charge 070830130002, created on 7 April 2015 |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 September 2014 | Accounts for a small company made up to 31 July 2014 |
3 September 2014 | Accounts for a small company made up to 31 July 2014 |
26 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
10 September 2013 | Accounts for a small company made up to 31 July 2013 |
10 September 2013 | Accounts for a small company made up to 31 July 2013 |
15 July 2013 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 15 July 2013 |
15 July 2013 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 15 July 2013 |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
27 November 2012 | Director's details changed for Lise Kaae Lovbjerg on 16 August 2011 |
27 November 2012 | Director's details changed for Lise Kaae Lovbjerg on 16 August 2011 |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
6 November 2012 | Change of name notice |
6 November 2012 | Company name changed aaa united (uk) LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Change of name notice |
6 November 2012 | Company name changed aaa united (uk) LIMITED\certificate issued on 06/11/12
|
4 September 2012 | Accounts for a small company made up to 31 July 2012 |
4 September 2012 | Accounts for a small company made up to 31 July 2012 |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
7 October 2011 | Registered office address changed from Cokenach Barkway Royston Hertfordshire SG8 8DL on 7 October 2011 |
7 October 2011 | Registered office address changed from Cokenach Barkway Royston Hertfordshire SG8 8DL on 7 October 2011 |
7 October 2011 | Registered office address changed from Cokenach Barkway Royston Hertfordshire SG8 8DL on 7 October 2011 |
23 August 2011 | Accounts for a small company made up to 31 July 2011 |
23 August 2011 | Accounts for a small company made up to 31 July 2011 |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
8 November 2010 | Accounts for a small company made up to 31 July 2010 |
8 November 2010 | Accounts for a small company made up to 31 July 2010 |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 |
22 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
9 December 2009 | Appointment of Lise Kaae Lovbjerg as a director |
9 December 2009 | Appointment of Soren From as a secretary |
9 December 2009 | Appointment of Soren From as a secretary |
9 December 2009 | Appointment of Anders Holch Povlsen as a director |
9 December 2009 | Appointment of Anders Holch Povlsen as a director |
9 December 2009 | Appointment of Lise Kaae Lovbjerg as a director |
8 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
8 December 2009 | Current accounting period shortened from 30 November 2010 to 31 July 2010 |
8 December 2009 | Current accounting period shortened from 30 November 2010 to 31 July 2010 |
30 November 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
30 November 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 30 November 2009 |
30 November 2009 | Termination of appointment of John Cowdry as a director |
30 November 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
30 November 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 30 November 2009 |
30 November 2009 | Termination of appointment of John Cowdry as a director |
20 November 2009 | Incorporation |
20 November 2009 | Incorporation |