AITKEN ASSOCIATES LTD
Status | ACTIVE |
Company No. | 07414405 |
Category | Private Limited Company |
Incorporated | 21 Oct 2010 |
Age | 13 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AITKEN ASSOCIATES LTD is an active private limited company with number 07414405. It was incorporated 13 years, 7 months, 11 days ago, on 21 October 2010. The company address is First Floor First Floor, Guildford, GU1 3AA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Laura Aitken
Change date: 2024-01-24
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Address
Type: AD01
New address: First Floor 129 High Street Guildford GU1 3AA
Change date: 2024-01-25
Old address: The Willows Chobham Park Lane Chobham Woking GU24 8HG England
Documents
Change person director company with change date
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura Aitken
Change date: 2024-01-24
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-24
Psc name: Mr Julian Aitken
Documents
Change person director company with change date
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Aitken
Change date: 2024-01-24
Documents
Change to a person with significant control
Date: 19 Jan 2024
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Aitken
Change date: 2022-10-21
Documents
Notification of a person with significant control
Date: 18 Jan 2024
Action Date: 22 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-22
Psc name: Laura Aitken
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 21 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-21
Psc name: Mr Julian Aitken
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 21 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Nicholas Aitken
Change date: 2023-10-21
Documents
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 30 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-30
Psc name: Mr Julian Aitken
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-30
Officer name: Mr Julian Nicholas Aitken
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Address
Type: AD01
New address: The Willows Chobham Park Lane Chobham Woking GU24 8HG
Change date: 2023-12-18
Old address: The White Cottage Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Appoint person director company with name date
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-04
Officer name: Mrs Laura Aitken
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2018
Action Date: 24 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-24
Charge number: 074144050002
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2018
Action Date: 24 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-24
Charge number: 074144050001
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts amended with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
Old address: Suite 3a Oriental Road Woking Surrey GU22 7AH
Change date: 2015-03-06
New address: The White Cottage Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE
Documents
Annual return company with made up date
Date: 17 Jan 2015
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Gazette filings brought up to date
Date: 26 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-23
Old address: Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom
Documents
Accounts with accounts type dormant
Date: 19 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Appoint person director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Nicholas Aitken
Documents
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
4 ROSENDALE ROAD,LONDON,SE21 8DP
Number: | 11767139 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ELM LEIGH,FROME,BA11 2TA
Number: | 08717980 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKE HOUSE GADBROOK PARK,NORTHWICH,CW9 7RA
Number: | 09049283 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
M.J. JOHNSON AND C.J. JOHNSON LIMITED
BOARS TYE GARAGE,SILVER END NR WITHAM,CM8 3PN
Number: | 00823071 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 MOORGATE,BURY,BL9 7AF
Number: | 05832299 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
117 ST. JOHNS ROAD,WEMBLEY,HA9 7JP
Number: | 06203678 |
Status: | ACTIVE |
Category: | Private Limited Company |