Advanced company searchLink opens in new window

AA IPHONES LIMITED

Company number 08341898

Filter by category

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)
28 Oct 2022 PSC01 Notification of Ghulam Dastgeer Naushahi Ahmad as a person with significant control on 8 August 2022
27 Oct 2022 AP01 Appointment of Mr Ghulam Dastgeer Naushahi Ahmad as a director on 8 August 2022
27 Oct 2022 PSC07 Cessation of Tekstore Ltd as a person with significant control on 8 August 2022
27 Oct 2022 TM01 Termination of appointment of Naheem Latif as a director on 8 August 2022
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 AD01 Registered office address changed from 122 New Road Side Horsforth Leeds LS18 4QB to 71-75 Shelton Street London WC2H 9JQ on 17 November 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Mar 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
10 Feb 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
09 Feb 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
31 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 CH01 Director's details changed for Naheem Latif on 11 June 2014