AIMITO LIMITED

20-22 Companies Made Simple 20-22 Companies Made Simple, London, N1 7GU, England
StatusACTIVE
Company No.11581203
CategoryPrivate Limited Company
Incorporated21 Sep 2018
Age5 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

AIMITO LIMITED is an active private limited company with number 11581203. It was incorporated 5 years, 8 months, 18 days ago, on 21 September 2018. The company address is 20-22 Companies Made Simple 20-22 Companies Made Simple, London, N1 7GU, England.



Company Fillings

Gazette filings brought up to date

Date: 07 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jul 2023

Action Date: 20 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-20

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2023

Action Date: 20 Apr 2023

Category: Capital

Type: SH01

Capital : 232.225 GBP

Date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-27

New address: 20-22 Companies Made Simple Wenlock Road London N1 7GU

Old address: Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald Edward Hutton

Cessation date: 2021-10-27

Documents

View document PDF

Change account reference date company current extended

Date: 03 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Ronald Edward Hutton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahzad Ul Hussan Sulaman

Notification date: 2021-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen James Caunce

Notification date: 2021-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-06

Psc name: Ronald Edward Hutton

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Edward Hutton

Notification date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Antony Jon Hilton

Documents

View document PDF

Capital allotment shares

Date: 13 May 2021

Action Date: 12 May 2021

Category: Capital

Type: SH01

Date: 2021-05-12

Capital : 209 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-12

Officer name: Mr Andrew William Deeley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Ronald Edward Hutton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Jon Hilton

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahzad Ul Hussan Sulaman

Termination date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Memorandum articles

Date: 22 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-16

Psc name: Mr Antony Jon Hilton

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2019

Action Date: 16 Jul 2019

Category: Capital

Type: SH01

Capital : 167 GBP

Date: 2019-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: Mr Shahzad Ul Hussan Sulaman

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 21 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT ACCOUNTS LIMITED

15 ISAMBARD COURT,TORQUAY,TQ2 8PP

Number:06836152
Status:ACTIVE
Category:Private Limited Company

D&D INDUSTRIAL ROOFING AND CLADDING LTD

14 WOODVALE ROAD WOODVALE ROAD,ELLESMERE PORT,CH66 3QL

Number:11631054
Status:ACTIVE
Category:Private Limited Company

FAVOUR INVENTORY LIMITED

27 ARGENT HOUSE,BARKING,IG11 0UF

Number:10634296
Status:ACTIVE
Category:Private Limited Company

HIGHNEAL LIMITED

7 UNION COURT,MERSEYSIDE,L2 4SJ

Number:01912258
Status:ACTIVE
Category:Private Limited Company

MARCOLE LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:04895847
Status:ACTIVE
Category:Private Limited Company

SIMPLY ONLINE SERVICES LIMITED

FRIDAY AD LONDON ROAD,,HASSOCKS,BN6 9HS

Number:04885876
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