AA RECOVERY LTD - History of Changes


DateDescription
2025-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/24
2025-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/25, NO UPDATES
2024-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES
2023-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-28 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2023-02-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-03 update statutory_documents FIRST GAZETTE
2022-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID MAHMOOD / 01/07/2022
2022-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAJID MAHMOOD / 01/07/2022
2022-07-05 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2022-02-07 delete address 36 FLAT B CARLYON AVENUE HARROW ENGLAND HA2 8SX
2022-02-07 insert address 458 ALEXANDRA AVENUE HARROW ENGLAND HA2 9TL
2022-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date null => 2020-01-31
2022-02-07 update accounts_next_due_date 2021-01-15 => 2021-10-31
2022-02-07 update registered_address
2022-01-14 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2022-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2022 FROM 36 FLAT B CARLYON AVENUE HARROW HA2 8SX ENGLAND
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2021-04-29 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-20 update statutory_documents FIRST GAZETTE
2020-07-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2020-07-07 insert address 36 FLAT B CARLYON AVENUE HARROW ENGLAND HA2 8SX
2020-07-07 update accounts_next_due_date 2020-10-15 => 2021-01-15
2020-07-07 update company_status Active - Proposal to Strike off => Active
2020-07-07 update registered_address
2020-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2020-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2020-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2020-05-07 update company_status Active => Active - Proposal to Strike off
2020-04-07 update statutory_documents FIRST GAZETTE
2019-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION