AAAL ONE LIMITED
Company Documents
Date | Description |
---|---|
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/12/236 December 2023 | Satisfaction of charge 1 in full |
06/12/236 December 2023 | Satisfaction of charge 2 in full |
06/12/236 December 2023 | Satisfaction of charge 3 in full |
06/12/236 December 2023 | Satisfaction of charge 4 in full |
06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
06/10/236 October 2023 | Registration of charge SC2392210010, created on 2023-10-04 |
03/10/233 October 2023 | Registration of charge SC2392210009, created on 2023-10-03 |
22/09/2322 September 2023 | Registration of charge SC2392210008, created on 2023-09-21 |
12/09/2312 September 2023 | Registration of charge SC2392210007, created on 2023-09-07 |
12/09/2312 September 2023 | Registration of charge SC2392210005, created on 2023-09-07 |
12/09/2312 September 2023 | Registration of charge SC2392210006, created on 2023-09-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
14/01/2214 January 2022 | Confirmation statement made on 2021-11-06 with updates |
14/01/2214 January 2022 | Cessation of Leandro Crolla as a person with significant control on 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
19/02/2119 February 2021 | CESSATION OF ALBERTO CROLLA AS A PSC |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM SUGAR BOND 3RD FLOOR BONNINGTON ROAD EDINBURGH EH6 5NP SCOTLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
31/03/1931 March 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM SUGAR BOND SUGAR BOND 3RD FLOOR, BONNINGTON ROAD EDINBURGH EH6 5NP SCOTLAND |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 113 BRUNSWICK STREET EDINBURGH EH7 5HR |
31/03/1831 March 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
31/03/1731 March 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/01/169 January 2016 | Annual return made up to 6 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/11/147 November 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/11/136 November 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
11/09/1311 September 2013 | COMPANY NAME CHANGED VITTORIA RESTAURANT LTD CERTIFICATE ISSUED ON 11/09/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
15/11/1215 November 2012 | Annual return made up to 6 November 2012 with full list of shareholders |
31/03/1231 March 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
08/11/118 November 2011 | Annual return made up to 6 November 2011 with full list of shareholders |
31/03/1131 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
29/11/1029 November 2010 | Annual return made up to 6 November 2010 with full list of shareholders |
29/06/1029 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
04/06/104 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/099 November 2009 | Annual return made up to 6 November 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CROLLA / 06/11/2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIA CROLLA / 06/11/2009 |
09/04/099 April 2009 | REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 23A WINDSOR STREET EDINBURGH EH7 5LA |
09/04/099 April 2009 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 23A WINDSOR STREET EDINBURGH EH7 5LA |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/11/087 November 2008 | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/11/0720 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/11/0720 November 2007 | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | PARTIC OF MORT/CHARGE ***** |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/11/069 November 2006 | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/11/057 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/11/057 November 2005 | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/11/042 November 2004 | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/11/037 November 2003 | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/11/03 |
07/11/037 November 2003 | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
17/07/0317 July 2003 | PARTIC OF MORT/CHARGE ***** |
10/01/0310 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
11/11/0211 November 2002 | DIRECTOR RESIGNED |
11/11/0211 November 2002 | SECRETARY RESIGNED |
06/11/026 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AAAL ONE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company