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

AADI Birmingham Limited

Documents

Total Documents17
Total Pages81

Filing History

9 July 2023Confirmation statement made on 19 June 2023 with updates
28 June 2023Total exemption full accounts made up to 30 June 2022
26 October 2022Notification of Shivram Singh as a person with significant control on 25 October 2022
26 October 2022Notification of Pramila Singh as a person with significant control on 25 October 2022
25 October 2022Withdrawal of a person with significant control statement on 25 October 2022
25 October 2022Director's details changed for Mr Shivram Singh on 25 October 2022
17 October 2022Withdrawal of the directors' register information from the public register
17 October 2022Director's details changed for Mr Shivram Singh on 17 October 2022
17 October 2022Directors' register information at 17 October 2022 on withdrawal from the public register
23 September 2022Total exemption full accounts made up to 29 June 2021
1 July 2022Confirmation statement made on 19 June 2022 with no updates
23 June 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021
2 November 2021Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ United Kingdom to 1 Arden Court Arden Road Alcester B49 6HN on 2 November 2021
5 July 2021Confirmation statement made on 19 June 2021 with no updates
18 June 2021Total exemption full accounts made up to 30 June 2020
22 June 2020Confirmation statement made on 19 June 2020 with updates
20 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-20
  • GBP 100
Sign up now to grow your client base. Plans & Pricing