Advanced company searchLink opens in new window

AA PRINTING MACHINERY & IT EQUIPMENT LIMITED

Company number 09319995

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)
01 Aug 2018 PSC04 Change of details for Mr Ahmed El Sonbati as a person with significant control on 1 August 2018
11 Jul 2018 TM01 Termination of appointment of Ahmed El Sonbati as a director on 3 July 2018
11 Jul 2018 AP01 Appointment of Mr Ashraf Al Saadieh as a director on 1 July 2018
11 Jul 2018 AD01 Registered office address changed from 71 Blue Moon Way Manchester M14 7GR England to 96B North Western Street Manchester M12 6JL on 11 July 2018
11 Dec 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
12 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
12 Sep 2017 PSC01 Notification of Ahmed El Sonbati as a person with significant control on 11 September 2017
12 Sep 2017 PSC07 Cessation of Ashraf Al Saadieh as a person with significant control on 11 September 2017
12 Sep 2017 AD01 Registered office address changed from 96B North Western Street Manchester M12 6JL United Kingdom to 71 Blue Moon Way Manchester M14 7GR on 12 September 2017
12 Sep 2017 TM01 Termination of appointment of Tamer Samir Abobakr Ghatas as a director on 11 September 2017
12 Sep 2017 TM01 Termination of appointment of Ashraf Al Saadieh as a director on 11 September 2017
12 Sep 2017 AP01 Appointment of Mr Ahmed El Sonbati as a director on 10 September 2017
14 Aug 2017 AA Micro company accounts made up to 30 November 2016
14 Jul 2017 CH01 Director's details changed for Mr Ashraf Al Saadieh on 1 July 2017
23 May 2017 AD01 Registered office address changed from 154 st Albans Avenue Ashton-Under-Lyne OL6 8TU to 96B North Western Street Manchester M12 6JL on 23 May 2017
09 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
03 Jul 2015 AP01 Appointment of Mr Tamer Samir Abobakr Ghatas as a director on 2 July 2015
20 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-20
  • GBP 1