Advanced company searchLink opens in new window

AITKEN SPENCER LTD.

Company number 09017822

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)
03 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
15 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
24 Jul 2021 PSC01 Notification of Subodha Manahara Withanage as a person with significant control on 1 January 2021
04 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
28 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
06 Nov 2020 AD01 Registered office address changed from 63/66 Hatton Garden 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 79 College Road Harrow HA1 1BD on 6 November 2020
27 Jul 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
27 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
10 Oct 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
27 Sep 2019 AD01 Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to 63/66 Hatton Garden 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 27 September 2019
02 Apr 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
10 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
05 Mar 2018 TM01 Termination of appointment of Gopalakrishna Suresh Kumar as a director on 1 March 2018
05 Mar 2018 PSC07 Cessation of Gopalakrishna Suresh Kumar as a person with significant control on 1 March 2018
05 Mar 2018 AP01 Appointment of Mr Subodha Manahara Withanage as a director on 1 March 2018
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Oct 2017 AD01 Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 19 October 2017
24 Jul 2017 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 24 July 2017
24 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016