AAIM EVENT AND PROJECT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11067929 |
Category | Private Limited Company |
Incorporated | 16 Nov 2017 |
Age | 6 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
AAIM EVENT AND PROJECT MANAGEMENT LIMITED is an active private limited company with number 11067929. It was incorporated 6 years, 8 months, 3 days ago, on 16 November 2017. The company address is 210 High Street, Croydon, CR0 1NE, England.
Company Fillings
Certificate change of name company
Date: 01 Jul 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandhu roadlines LIMITED\certificate issued on 01/07/24
Documents
Change to a person with significant control
Date: 24 May 2024
Action Date: 23 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-23
Psc name: Mr Imran Ahmed Khan
Documents
Change person director company with change date
Date: 24 May 2024
Action Date: 23 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-23
Officer name: Mr Imran Ahmed Khan
Documents
Change registered office address company with date old address new address
Date: 23 May 2024
Action Date: 23 May 2024
Category: Address
Type: AD01
Change date: 2024-05-23
Old address: Winsor and Newton Whitefriars Avenue Harrow HA3 5RN England
New address: 210 High Street Croydon CR0 1NE
Documents
Cessation of a person with significant control
Date: 23 May 2024
Action Date: 23 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ferdinand Jozef Martens
Cessation date: 2024-05-23
Documents
Notification of a person with significant control
Date: 23 May 2024
Action Date: 23 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Imran Ahmed Khan
Notification date: 2024-05-23
Documents
Termination director company with name termination date
Date: 23 May 2024
Action Date: 23 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ferdinand Jozef Martens
Termination date: 2024-05-23
Documents
Appoint person director company with name date
Date: 23 May 2024
Action Date: 23 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imran Ahmed Khan
Appointment date: 2024-05-23
Documents
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Notification of a person with significant control
Date: 27 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ferdinand Jozef Martens
Notification date: 2024-03-26
Documents
Withdrawal of a person with significant control statement
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-03-27
Documents
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ferdinand Jozef Martens
Appointment date: 2024-03-26
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-25
Old address: 85 Great Portland Street London W1W 7LT England
New address: Winsor and Newton Whitefriars Avenue Harrow HA3 5RN
Documents
Termination director company with name termination date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deval Patel
Termination date: 2024-03-25
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2024
Action Date: 17 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-17
Old address: Winsor and Newton Whitefriars Avenue Harrow HA3 5RN England
New address: 85 Great Portland Street London W1W 7LT
Documents
Appoint person director company with name date
Date: 17 Mar 2024
Action Date: 17 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Deval Patel
Appointment date: 2024-03-17
Documents
Termination director company with name termination date
Date: 17 Mar 2024
Action Date: 17 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Osei Ntansah
Termination date: 2024-03-17
Documents
Appoint person director company with name date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Osei Ntansah
Appointment date: 2024-03-11
Documents
Termination director company with name termination date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarwan Singh Santok Singh Sandhu
Termination date: 2024-03-11
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-11
Old address: 12 Mansel Close Slough SL2 5UG England
New address: Winsor and Newton Whitefriars Avenue Harrow HA3 5RN
Documents
Gazette filings brought up to date
Date: 09 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2021
Action Date: 22 May 2021
Category: Address
Type: AD01
Change date: 2021-05-22
Old address: 63 Rochfords Gardens Slough SL2 5XA England
New address: 12 Mansel Close Slough SL2 5UG
Documents
Confirmation statement with no updates
Date: 28 Dec 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-17
Old address: 12 Mansel Close SL2 5UG Slough Berkshire SL2 5UG England
New address: 63 Rochfords Gardens Slough SL2 5XA
Documents
Termination director company with name termination date
Date: 05 Jun 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sukhbir Singh
Termination date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-22
Old address: 12 Mansel Close Slough United Kingdom
New address: 12 Mansel Close SL2 5UG Slough Berkshire SL2 5UG
Documents
Some Companies
321-331 HERTFORD ROAD MANAGEMENT COMPANY LIMITED
NETWORK HOUSE,NEW BARNET,EN4 8AL
Number: | 08684512 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,TRING,HP23 6DB
Number: | 02546966 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MARKGRAFENSTRASSE,BERLIN,10 117
Number: | FC029656 |
Status: | ACTIVE |
Category: | Other company type |
126 OXLOW LANE,DAGENHAM,RM10 7ST
Number: | 08378864 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 11544481 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CLEMENTS WALK BLOCK K MANAGEMENT COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 02500761 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |