A&A DESIGN LTD

15 Whitestile Road Whitestile Road, Brentford, TW8 9NR, England
StatusACTIVE
Company No.08020792
CategoryPrivate Limited Company
Incorporated05 Apr 2012
Age12 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

A&A DESIGN LTD is an active private limited company with number 08020792. It was incorporated 12 years, 2 months, 3 days ago, on 05 April 2012. The company address is 15 Whitestile Road Whitestile Road, Brentford, TW8 9NR, England.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Maria Verdun

Change date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mrs Ana Maria Verdun

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Maria Verdun

Change date: 2020-04-14

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Maria Verdun

Change date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Maria Verdun

Change date: 2020-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mr Alex Planidin

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-20

Psc name: Mr Alex Planidin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

New address: 15 Whitestile Road Whitestile Road Brentford TW8 9NR

Change date: 2020-04-28

Old address: 41 Haslemere Avenue London W13 9UH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Legacy

Date: 08 Feb 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr alex planidin

Documents

View document PDF

Legacy

Date: 08 Feb 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs ana maria verdun

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Maria Verdun

Change date: 2017-12-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-04

Psc name: Mr Alex Planidin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Maria Verdun

Change date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mr Alex Planidin

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mrs Ana Maria Verdun

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

New address: 41 Haslemere Avenue London W13 9UH

Old address: 57 Haslemere Avenue London W13 9UH England

Change date: 2016-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Maria Verdun

Change date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-13

Officer name: Mr Alex Planidin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Old address: 41 Haslemere Avenue London W13 9UH

New address: 57 Haslemere Avenue London W13 9UH

Change date: 2015-07-17

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a&a design LIMITED\certificate issued on 10/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVINGTRANS PLC

CHATTERIS BUSINESS PARK,CHATTERIS,PE16 6SA

Number:01968354
Status:ACTIVE
Category:Public Limited Company

BARONMEAD INTERNATIONAL LIMITED

BARONMEAD INTERNATIONAL LTD FLANSHAM BUSINESS CENTRE, HOE LANE,BOGNOR REGIS,PO22 8NJ

Number:01653120
Status:ACTIVE
Category:Private Limited Company

CLAUDIASKB LTD

33 LORNE PARK MANSIONS,BOURNEMOUTH,BH1 1JL

Number:11868822
Status:ACTIVE
Category:Private Limited Company

MOUSEFIST LTD

54 NORTHLOAD STREET,GLASTONBURY,BA6 9JP

Number:08545420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANGEEN LIMITED

3 HERON DRIVE,PRESTON,PR2 9BH

Number:06311972
Status:ACTIVE
Category:Private Limited Company

SYNERGY FOUR RESTAURANTS LIMITED

736 HIGH ROAD,LONDON,N12 9QD

Number:10177663
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