AUM INTERNATIONAL LTD

05206786
123 GREEN LANE MORDEN SURREY SM4 6SE

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 2 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 2 Buy now
16 Dec 2021 accounts Annual Accounts 2 Buy now
24 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2021 officers Appointment of director (Mrs Nina Ramesh Nayer) 2 Buy now
16 Nov 2021 officers Termination of appointment of director (Sarabdeep Singh Nayer) 1 Buy now
02 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Nov 2020 accounts Annual Accounts 2 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2018 accounts Annual Accounts 2 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 accounts Annual Accounts 2 Buy now
30 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 accounts Annual Accounts 2 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
21 Aug 2014 accounts Annual Accounts 2 Buy now
21 Aug 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 2 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
12 Sep 2012 accounts Annual Accounts 2 Buy now
24 Aug 2012 annual-return Annual Return 4 Buy now
15 Sep 2011 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 2 Buy now
24 Sep 2010 accounts Annual Accounts 3 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 officers Change of particulars for director (Mr Sarabdeep Singh Nayer) 2 Buy now
30 Dec 2009 accounts Annual Accounts 2 Buy now
17 Aug 2009 annual-return Return made up to 16/08/09; full list of members 3 Buy now
17 Aug 2009 address Registered office changed on 17/08/2009 from saxoa house 17 lewis road sutton surrey SM1 4BR 1 Buy now
18 Aug 2008 annual-return Return made up to 16/08/08; full list of members 3 Buy now
18 Aug 2008 officers Director's change of particulars / sarabdeep nayer / 19/04/2007 2 Buy now
31 Jan 2008 accounts Annual Accounts 2 Buy now
16 Aug 2007 annual-return Return made up to 16/08/07; full list of members 3 Buy now
29 Apr 2007 officers Secretary resigned 1 Buy now
29 Apr 2007 officers New secretary appointed 2 Buy now
29 Apr 2007 address Registered office changed on 29/04/07 from: 136 sherwood park road mitcham surrey CR4 1NE 1 Buy now
29 Apr 2007 accounts Annual Accounts 1 Buy now
21 Sep 2006 annual-return Return made up to 16/08/06; full list of members 6 Buy now
06 Jun 2006 accounts Annual Accounts 2 Buy now
27 Sep 2005 annual-return Return made up to 16/08/05; full list of members 6 Buy now
10 Sep 2004 officers New secretary appointed 2 Buy now
10 Sep 2004 officers New director appointed 2 Buy now
10 Sep 2004 address Registered office changed on 10/09/04 from: 296A high st sutton surrey SM1 1PQ 1 Buy now
10 Sep 2004 accounts Accounting reference date extended from 31/08/05 to 31/12/05 1 Buy now
10 Sep 2004 capital Ad 31/08/04--------- £ si 89@1=89 £ ic 1/90 2 Buy now
16 Aug 2004 officers Secretary resigned 1 Buy now
16 Aug 2004 officers Director resigned 1 Buy now
16 Aug 2004 incorporation Incorporation Company 9 Buy now