AIRCON LONDON LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-19 View Report
Accounts. Accounts type micro entity. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Accounts. Accounts type micro entity. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-06-17 View Report
Accounts. Accounts type micro entity. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type micro entity. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type micro entity. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-04-19 View Report
Accounts. Accounts type micro entity. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type micro entity. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Change of name. Description: Company name changed eurogem air conditioning LTD\certificate issued on 29/11/13. 2013-11-29 View Report
Accounts. Accounts type total exemption small. 2013-11-22 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type total exemption small. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Accounts. Accounts type total exemption full. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-05-06 View Report
Address. Old address: Ajp Business Centre 152-154 Coles Green Road London NW2 7HD. Change date: 2011-02-25. 2011-02-25 View Report
Accounts. Accounts type total exemption full. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-04-28 View Report
Officers. Change date: 2010-01-01. Officer name: Mr. Faisal Nasri Boghos. 2010-04-28 View Report
Officers. Officer name: Mrs Peggy Boghos. Change date: 2010-01-01. 2010-04-28 View Report
Accounts. Accounts type total exemption full. 2009-11-21 View Report
Annual return. Legacy. 2009-05-08 View Report
Accounts. Accounts type total exemption full. 2008-12-18 View Report
Annual return. Legacy. 2008-04-03 View Report
Accounts. Accounts type total exemption full. 2008-01-16 View Report
Annual return. Legacy. 2007-04-20 View Report
Accounts. Accounts type total exemption full. 2006-11-22 View Report
Annual return. Legacy. 2006-04-06 View Report
Accounts. Accounts type total exemption full. 2006-01-24 View Report
Annual return. Legacy. 2005-04-11 View Report
Accounts. Accounts type total exemption full. 2004-12-10 View Report
Annual return. Legacy. 2004-04-28 View Report
Accounts. Accounts type total exemption full. 2004-01-23 View Report
Change of name. Description: Company name changed eurogem technology LIMITED\certificate issued on 12/11/03. 2003-11-12 View Report
Address. Description: Registered office changed on 28/08/03 from: zephyr house waring street london SE27 9LH. 2003-08-28 View Report
Annual return. Legacy. 2003-05-01 View Report
Accounts. Accounts type total exemption full. 2002-10-24 View Report
Annual return. Legacy. 2002-04-26 View Report
Accounts. Accounts type total exemption full. 2002-01-18 View Report