AA GLOBAL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AA GLOBAL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08168174

Incorporation date

03/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08168174 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2025
Registered office address changed to PO Box 4385, 08168174 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-10
dot icon10/07/2025
Address of officer Mr Saqib Ali Qureshi changed to 08168174 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-10
dot icon10/07/2025
Address of person with significant control Mr Saqib Ali Qureshi changed to 08168174 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-10
dot icon06/02/2025
Registered office address changed from , 44 Broadway,, Office F4,5th Floor, London, E15 1XH, England to 115 Victoria Road Middlesbrough TS1 3HX on 2025-02-06
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon06/02/2025
Notification of Saqib Qureshi as a person with significant control on 2025-02-01
dot icon06/02/2025
Appointment of Mr Saqib Qureshi as a director on 2025-02-01
dot icon06/02/2025
Cessation of Abdul Rahman as a person with significant control on 2025-02-01
dot icon24/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon16/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-08-31
dot icon11/05/2023
Micro company accounts made up to 2022-08-31
dot icon10/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon10/04/2023
Termination of appointment of Tayyaba Safdar as a director on 2023-04-10
dot icon10/04/2023
Appointment of Mr Abdul Rahman as a director on 2023-04-10
dot icon10/04/2023
Cessation of Tayyaba Safdar as a person with significant control on 2023-04-10
dot icon10/04/2023
Notification of Abdul Rahman as a person with significant control on 2023-04-10
dot icon10/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-08-31
dot icon05/05/2021
Registered office address changed from , 115 Walton Road, Woking, GU21 5DW to 115 Victoria Road Middlesbrough TS1 3HX on 2021-05-05
dot icon27/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-08-31
dot icon08/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon13/06/2019
Notification of Tayyaba Safdar as a person with significant control on 2019-06-03
dot icon28/05/2019
Cessation of Ahtasham Aslam as a person with significant control on 2019-04-08
dot icon28/05/2019
Termination of appointment of Ahtasham Aslam as a director on 2019-04-08
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon28/03/2019
Appointment of Mrs Tayyaba Safdar as a director on 2019-03-15
dot icon07/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon27/03/2017
Micro company accounts made up to 2016-08-31
dot icon03/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon12/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon12/10/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon03/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.42K
-
0.00
-
-
2022
1
17.57K
-
0.00
-
-
2023
3
44.98K
-
0.00
-
-
2023
3
44.98K
-
0.00
-
-

Employees

2023

Employees

3 Ascended200 % *

Net Assets(GBP)

44.98K £Ascended155.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aslam, Ahtasham
Director
03/08/2012 - 08/04/2019
7
Safdar, Tayyaba
Director
15/03/2019 - 10/04/2023
-
Mr Abdul Rahman
Director
10/04/2023 - 01/03/2025
7
Mr Saqib Qureshi
Director
01/02/2025 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AA GLOBAL CONSULTANTS LIMITED

AA GLOBAL CONSULTANTS LIMITED is an(a) Active company incorporated on 03/08/2012 with the registered office located at 4385, 08168174 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AA GLOBAL CONSULTANTS LIMITED?

toggle

AA GLOBAL CONSULTANTS LIMITED is currently Active. It was registered on 03/08/2012 .

Where is AA GLOBAL CONSULTANTS LIMITED located?

toggle

AA GLOBAL CONSULTANTS LIMITED is registered at 4385, 08168174 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AA GLOBAL CONSULTANTS LIMITED do?

toggle

AA GLOBAL CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AA GLOBAL CONSULTANTS LIMITED have?

toggle

AA GLOBAL CONSULTANTS LIMITED had 3 employees in 2023.

What is the latest filing for AA GLOBAL CONSULTANTS LIMITED?

toggle

The latest filing was on 12/09/2025: Compulsory strike-off action has been suspended.