A&A DESIGN LTD
Status | ACTIVE |
Company No. | 08020792 |
Category | Private Limited Company |
Incorporated | 05 Apr 2012 |
Age | 12 years, 2 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
33 LORNE PARK MANSIONS,BOURNEMOUTH,BH1 1JL
Number: | 11868822 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 NORTHLOAD STREET,GLASTONBURY,BA6 9JP
Number: | 08545420 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |