-
THE AOB GROUP LIMITED - Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06729101
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Highdale House 7 Centre Court Main Avenue
- Treforest Industrial Estate
- Pontypridd
- Mid Glamorgan
- CF37 5YR Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5YR UK
Management
- Geschäftsführung
- AHERNE, Mark Christopher
- FRANCIS, Gareth
- VAN EMDEN, Lewis
- Prokuristen
- VAN EMDEN, Joanne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.10.2008
- Alter der Firma 2008-10-21 15 Jahre
- SIC/NACE
- 69201
Eigentumsverhältnisse
- Beneficial Owners
- Mr Lewis Van Emden
- -
- Mr Lewis Van Emden
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- AOB GROUP LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-02-29
- Letzte Einreichung: 2022-05-31
- lezte Bilanzhinterlegung
- 2012-10-21
- Jahresmeldung
- Fälligkeit: 2023-08-06
- Letzte Einreichung: 2022-07-23
-
THE AOB GROUP LIMITED Firmenbeschreibung
- THE AOB GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06729101. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.10.2008 registriert. THE AOB GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen AOB GROUP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69201" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.11.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.10.2012.Die Firma kann schriftlich über Highdale House 7 Centre Court Main Avenue erreicht werden.
Jetzt sichern THE AOB GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Aob Group Limited - Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, Grossbritannien
- 2008-10-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE AOB GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-20) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-14) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-25) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-21) - AA
-
confirmation-statement-with-no-updates (2020-08-19) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
memorandum-articles (2019-07-03) - MA
-
resolution (2019-07-03) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-07-03) - SH08
-
change-account-reference-date-company-previous-extended (2019-06-12) - AA01
-
cessation-of-a-person-with-significant-control (2019-06-11) - PSC07
-
notification-of-a-person-with-significant-control (2019-06-11) - PSC02
-
capital-allotment-shares (2019-06-11) - SH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-07) - MR01
-
confirmation-statement-with-updates (2018-11-12) - CS01
-
mortgage-satisfy-charge-full (2018-10-10) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-17) - AA
-
mortgage-satisfy-charge-full (2017-01-25) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-13) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
termination-director-company-with-name (2014-06-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-09-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
appoint-person-secretary-company-with-name (2013-03-22) - AP03
-
accounts-with-accounts-type-total-exemption-small (2013-08-14) - AA
keyboard_arrow_right 2012
-
resolution (2012-12-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
-
change-person-director-company-with-change-date (2012-11-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-08-31) - AA
-
appoint-person-director-company-with-name (2012-08-21) - AP01
-
appoint-person-director-company-with-name (2012-07-18) - AP01
-
termination-director-company-with-name (2012-06-12) - TM01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-10-06) - AD01
-
appoint-person-director-company-with-name (2011-10-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-23) - AA
-
appoint-person-director-company-with-name (2011-12-02) - AP01
-
termination-director-company-with-name (2011-11-18) - TM01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-30) - AR01
-
memorandum-articles (2010-10-26) - MEM/ARTS
-
resolution (2010-10-26) - RESOLUTIONS
-
capital-name-of-class-of-shares (2010-10-26) - SH08
-
statement-of-companys-objects (2010-09-14) - CC04
-
resolution (2010-09-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2010-07-23) - AA
-
change-account-reference-date-company-previous-extended (2010-04-19) - AA01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-22) - AR01
-
change-person-director-company-with-change-date (2009-10-22) - CH01
keyboard_arrow_right 2008
-
incorporation-company (2008-10-21) - NEWINC
-
legacy (2008-12-04) - 395
-
certificate-change-of-name-company (2008-10-30) - CERTNM