AITKEN ASSOCIATES LTD

First Floor First Floor, Guildford, GU1 3AA, United Kingdom
StatusACTIVE
Company No.07414405
CategoryPrivate Limited Company
Incorporated21 Oct 2010
Age13 years, 7 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Nicholas Aitken

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 21 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM INVESTMENTS 3 LIMITED

4 ROSENDALE ROAD,LONDON,SE21 8DP

Number:11767139
Status:ACTIVE
Category:Private Limited Company

BROARDWAY 1965 LIMITED

6 ELM LEIGH,FROME,BA11 2TA

Number:08717980
Status:ACTIVE
Category:Private Limited Company

GREENWICH 1987 LIMITED

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

MARKAZ-AL-HUDA LIMITED

52 MOORGATE,BURY,BL9 7AF

Number:05832299
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHOTGUN PUBLISHING LIMITED

117 ST. JOHNS ROAD,WEMBLEY,HA9 7JP

Number:06203678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source