AA |
Small-sized company accounts made up to 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/24
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/02/09. New Address: 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL. Previous address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 28th, July 2022
| accounts
|
Free Download
(36 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/24
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/07/24
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/07/27 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 30th, June 2021
| accounts
|
Free Download
(30 pages)
|
TM01 |
2021/03/08 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/08.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/03/08 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/24
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 28th, July 2020
| accounts
|
Free Download
(25 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/04/01. New Address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/24
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
600000.00 GBP is the capital in company's statement on 2019/01/30
filed on: 23rd, May 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/05/10.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/03/15 - the day secretary's appointment was terminated
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/03/14 - the day director's appointment was terminated
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/03/14 - the day director's appointment was terminated
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/13.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2019/03/13
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/14. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 6th, March 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/24
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 9th, March 2018
| accounts
|
Free Download
(20 pages)
|
PSC02 |
Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/24
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, March 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2016/07/24
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 22nd, March 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2015/07/24 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on 2015/08/05
capital
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 21st, April 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2014/07/24 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/05/29 from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH United Kingdom
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/07/31
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed aoto electronics (uk) co., LIMITEDcertificate issued on 29/07/13
filed on: 29th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/07/26
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 24th, July 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|