AID INTERACTIVE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AID INTERACTIVE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01601487

Incorporation date

02/12/1981

Size

Micro Entity

Contacts

Registered address

Registered address

7a Criterion Buildings, Portsmouth Road, Thames Ditton KT7 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1981)
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2020
Notification of Ryaz Shamji as a person with significant control on 2020-07-21
dot icon04/08/2020
Cessation of Ryaz Abdulhamid Jamal Shamji as a person with significant control on 2020-07-21
dot icon21/07/2020
Change of details for Mr Alim Abdulhamid Jamal Shamji as a person with significant control on 2020-04-01
dot icon23/06/2020
Resolutions
dot icon16/06/2020
Resolutions
dot icon12/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/01/2020
Registered office address changed from 91 Prices Court Cotton Row London SW11 3YS England to 7a Criterion Buildings Portsmouth Road Thames Ditton KT7 0SS on 2020-01-12
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Registered office address changed from 69 69 Prices Court London London SW11 3YS England to 91 Prices Court Cotton Row London SW11 3YS on 2018-02-27
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Registered office address changed from 33 33 Kensington West Blythe Road London London W14 0JG to 69 69 Prices Court London London SW11 3YS on 2017-04-11
dot icon15/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/09/2016
Termination of appointment of Daniela Karnuts as a director on 2016-09-01
dot icon14/04/2016
Appointment of Mrs Daniela Karnuts as a director on 2016-04-14
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2016
Notice of ceasing to act as receiver or manager
dot icon12/01/2016
Notice of ceasing to act as receiver or manager
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB United Kingdom on 2013-07-23
dot icon09/04/2013
Appointment of Mr Alim Abdulhamid Jamal Shamji as a director
dot icon09/04/2013
Termination of appointment of Dana Alvarez as a director
dot icon09/04/2013
Notice of appointment of receiver or manager
dot icon04/02/2013
Appointment of Miss Dana Alvarez as a director
dot icon04/02/2013
Termination of appointment of Alim Shamji as a director
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Registered office address changed from 47 Belgrave Square London Uk SW1X 8QR England on 2012-06-14
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/10/2011
Termination of appointment of Cruz Bagnol as a secretary
dot icon13/09/2011
Certificate of change of name
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Director's details changed for Mr Alim Abdulhamid Jamal Shamji on 2010-12-20
dot icon17/01/2011
Registered office address changed from 1 Admiral Square Chelsea Harbour London SW10 0UU on 2011-01-17
dot icon20/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Alim Abdulhamid Jamal Shamji on 2009-12-31
dot icon21/01/2010
Termination of appointment of Jonathan Lassman as a director
dot icon22/10/2009
Appointment of Mr Jonathan Lassman as a director
dot icon27/05/2009
Appointment terminated secretary jonathan lassman
dot icon20/05/2009
Appointment terminated director jonathan lassman
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon28/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
New secretary appointed
dot icon23/05/2007
Return made up to 31/12/06; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Registered office changed on 23/05/07 from: 44 northumberland avenue isleworth middlesex TW7 5JS
dot icon23/05/2007
Director resigned
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/10/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon06/10/2006
Registered office changed on 06/10/06 from: 97 park lane london W1K 7TG
dot icon30/06/2006
Particulars of mortgage/charge
dot icon08/05/2006
Total exemption full accounts made up to 2004-12-31
dot icon21/02/2006
Return made up to 31/12/05; full list of members
dot icon21/02/2006
Registered office changed on 21/02/06 from: 97 park lane london W1Y 4LA
dot icon21/02/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon06/05/2005
Return made up to 31/12/04; full list of members
dot icon30/12/2004
Accounts made up to 2003-12-31
dot icon24/12/2004
Secretary resigned
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/04
dot icon02/06/2004
Accounts made up to 2002-12-31
dot icon23/04/2004
Particulars of mortgage/charge
dot icon26/03/2004
Return made up to 31/12/03; full list of members
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/09/2003
Accounts for a small company made up to 2001-12-31
dot icon17/03/2003
Ad 28/02/01--------- £ si 249998@1
dot icon09/03/2003
Nc inc already adjusted 28/02/03
dot icon09/03/2003
Resolutions
dot icon01/03/2003
Return made up to 31/12/02; full list of members
dot icon10/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/04/2002
New secretary appointed
dot icon02/02/2002
Accounts for a small company made up to 2000-12-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon05/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/09/2001
Secretary resigned
dot icon05/09/2001
New director appointed
dot icon15/02/2001
Accounts for a small company made up to 1999-12-31
dot icon15/02/2001
Accounts for a small company made up to 1998-12-31
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon04/02/1999
Accounts for a small company made up to 1997-12-31
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon20/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon16/10/1997
New director appointed
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon10/10/1996
Accounts made up to 1995-12-31
dot icon03/01/1996
Return made up to 31/12/95; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon17/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts made up to 1993-12-31
dot icon03/08/1994
Accounts made up to 1992-12-31
dot icon19/07/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Accounts made up to 1991-12-31
dot icon09/03/1994
Return made up to 31/12/93; no change of members
dot icon05/09/1993
Director resigned;new director appointed
dot icon27/05/1993
Return made up to 31/12/92; full list of members
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon20/01/1992
Accounts made up to 1990-12-31
dot icon20/01/1992
Accounts made up to 1984-12-31
dot icon20/01/1992
Accounts made up to 1987-12-31
dot icon20/01/1992
Accounts made up to 1986-12-31
dot icon20/01/1992
Accounts made up to 1985-12-31
dot icon20/01/1992
Accounts made up to 1989-12-31
dot icon20/01/1992
Accounts made up to 1988-12-31
dot icon05/08/1991
Director resigned
dot icon19/03/1991
New director appointed
dot icon19/03/1991
New director appointed
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon09/05/1989
Registered office changed on 09/05/89 from: 1A aldford street london W1Y 5PT
dot icon09/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1989
Return made up to 31/12/88; full list of members
dot icon09/05/1989
Return made up to 31/12/87; full list of members
dot icon09/05/1989
Return made up to 31/12/86; full list of members
dot icon09/05/1989
Return made up to 31/12/85; full list of members
dot icon28/04/1989
First gazette
dot icon02/12/1981
Incorporation
dot icon02/12/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
31/12/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lassman, Jonathan David
Director
09/10/1997 - 18/05/2009
13
Lassman, Jonathan
Director
22/10/2009 - 25/12/2009
7
Karnuts, Daniela
Director
14/04/2016 - 01/09/2016
22
Shamji, Alim Abdulhamid Jamal
Director
30/06/1993 - 10/01/2013
20
Shamji, Alim Abdulhamid Jamal
Director
20/03/2013 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AID INTERACTIVE INTERNATIONAL LIMITED

AID INTERACTIVE INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/12/1981 with the registered office located at 7a Criterion Buildings, Portsmouth Road, Thames Ditton KT7 0SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AID INTERACTIVE INTERNATIONAL LIMITED?

toggle

AID INTERACTIVE INTERNATIONAL LIMITED is currently Active. It was registered on 02/12/1981 .

Where is AID INTERACTIVE INTERNATIONAL LIMITED located?

toggle

AID INTERACTIVE INTERNATIONAL LIMITED is registered at 7a Criterion Buildings, Portsmouth Road, Thames Ditton KT7 0SS.

What does AID INTERACTIVE INTERNATIONAL LIMITED do?

toggle

AID INTERACTIVE INTERNATIONAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AID INTERACTIVE INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/08/2021: Compulsory strike-off action has been suspended.