AA ADVISORS EUROPE LIMITED
Status | ACTIVE |
Company No. | 07681716 |
Category | Private Limited Company |
Incorporated | 24 Jun 2011 |
Age | 12 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
AA ADVISORS EUROPE LIMITED is an active private limited company with number 07681716. It was incorporated 12 years, 11 months, 5 days ago, on 24 June 2011. The company address is Bay Lodge Mill Lane Bay Lodge Mill Lane, Chelmsford, CM3 4HX, England.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AAMD
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Capital allotment shares
Date: 25 Jul 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-31
Capital : 55,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
New address: Bay Lodge Mill Lane Danbury Chelmsford CM3 4HX
Old address: Frettons 41 Main Road Danbury Chelmsford Essex CM3 4NG England
Change date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2019-10-29
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 01 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-01
Capital : 15,000 GBP
Documents
Confirmation statement with no updates
Date: 18 Aug 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Notification of a person with significant control
Date: 18 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alexandra Daly
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 07 May 2018
Action Date: 07 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexandra Isabella Daly
Change date: 2018-05-07
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Address
Type: AD01
Old address: 82 Eaton Place Westminster London SW1X 8AU
New address: Frettons 41 Main Road Danbury Chelmsford Essex CM3 4NG
Change date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Termination director company with name termination date
Date: 23 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Russell Daly
Termination date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Appoint person director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Russell Daly
Documents
Change account reference date company current shortened
Date: 12 Dec 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Some Companies
56 HIGHFIELD ROAD,BIRMINGHAM,B28 0HW
Number: | 11639820 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O H W FISHER, ACRE HOUSE, 11-15,LONDON,NW1 3ER
Number: | OC401299 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
INDIGO PROPERTY BEDWORTH LIMITED
1 THE PADDOCK,MANCHESTER,M28 2QR
Number: | 09117692 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 LANDOR ROAD,LEAMINGTON SPA,CV31 2JZ
Number: | 07529199 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTEMIS HOUSE,YORK,YO31 7RE
Number: | 10696376 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ
Number: | 11623737 |
Status: | ACTIVE |
Category: | Private Limited Company |