A & I MOTORS AND STORAGE LIMITED

Arthur Ashe Consultants 37th Floor Arthur Ashe Consultants 37th Floor, London, E14 5AA, United Kingdom
StatusACTIVE
Company No.07858630
CategoryPrivate Limited Company
Incorporated23 Nov 2011
Age12 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

A & I MOTORS AND STORAGE LIMITED is an active private limited company with number 07858630. It was incorporated 12 years, 6 months, 22 days ago, on 23 November 2011. The company address is Arthur Ashe Consultants 37th Floor Arthur Ashe Consultants 37th Floor, London, E14 5AA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

New address: Arthur Ashe Consultants 37th Floor One Canada Square, Canary Wharf London E14 5AA

Old address: C/O Arthur Ashe Consultants 29 Floor 1 Canada Square Canary Wharf London E14 5DY

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashir Shakeel Saleem

Change date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-07

New address: C/O Arthur Ashe Consultants 29 Floor 1 Canada Square Canary Wharf London E14 5DY

Old address: 389 Upper Richmond Road Putney London SW15 5QL England

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Old address: 90 Lonsdale Close East Ham E6 3PT

Change date: 2014-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Gazette notice compulsory

Date: 25 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ani motors LIMITED\certificate issued on 28/03/12

Documents

View document PDF

Incorporation company

Date: 23 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

96B AND 96A YORK ROAD MONTPELIER LIMITED

96A YORK ROAD,BRISTOL,BS6 5QQ

Number:07072007
Status:ACTIVE
Category:Private Limited Company

A2B ELITE LIMITED

86 SHILTON ROAD,CARTERTON,OX18 1EL

Number:10260951
Status:ACTIVE
Category:Private Limited Company

FULTON DESIGN & BUILD (SCOTLAND) LIMITED

227 WEST GEORGE STREET,GLASGOW,G2 2ND

Number:SC568950
Status:ACTIVE
Category:Private Limited Company

JEWELL VENTURES LTD

4 4 WRINGTON LANE,CONGRESBURY,BS49 5BQ

Number:11707014
Status:ACTIVE
Category:Private Limited Company

KIEMERA LIMITED

45A STATION ROAD, WILLINGTON,BEDS,MK44 3QL

Number:05119746
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD PROPERTY TO LET LTD

104 BANNER CROSS ROAD,SHEFFIELD,S11 9HR

Number:11688971
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