Advanced company searchLink opens in new window

AA LAW LIMITED

Company number 08160101

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2017 AA Full accounts made up to 31 May 2016
08 Feb 2017 TM01 Termination of appointment of Jasbir Kaur Sangha as a director on 9 December 2016
07 Feb 2017 TM01 Termination of appointment of Shaniya Nilkanthi Jayawardene Mahesan as a director on 29 July 2016
08 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
20 Jun 2016 AP01 Appointment of Miss Kathryn Thomas as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Janet Connor as a director on 12 May 2016
19 May 2016 TM01 Termination of appointment of Robert James Scott as a director on 30 April 2016
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2016 AA Full accounts made up to 31 May 2015
17 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
12 Mar 2015 AA Full accounts made up to 31 May 2014
26 Feb 2015 AP01 Appointment of Mr Robert James Scott as a director on 17 February 2015
11 Dec 2014 AP01 Appointment of Mr Mark Falcon Millar as a director on 11 December 2014
09 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 21 November 2014
24 Nov 2014 AP01 Appointment of Mr Mark Hammond as a director on 24 November 2014
24 Nov 2014 AP01 Appointment of Mrs Janet Connor as a director on 24 November 2014
20 Nov 2014 TM01 Termination of appointment of Simon David George Douglas as a director on 1 September 2014
04 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
02 Jun 2014 TM01 Termination of appointment of Shahid Mahmood as a director
02 Jun 2014 TM01 Termination of appointment of Janet Pell as a director
06 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
04 Feb 2014 TM01 Termination of appointment of Andrew Strong as a director
04 Feb 2014 AP01 Appointment of Mr Simon David George Douglas as a director
06 Dec 2013 SH08 Change of share class name or designation
21 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name