AITCH ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

AITCH ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03605830

Incorporation date

29/07/1998

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1998)
dot icon12/01/2026
Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to 1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS on 2026-01-12
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon16/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon02/04/2024
Termination of appointment of Henry Thomas Smith as a director on 2024-03-28
dot icon21/03/2024
Micro company accounts made up to 2023-08-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon18/05/2023
Micro company accounts made up to 2022-08-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-08-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-08-31
dot icon15/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-08-31
dot icon24/04/2020
Appointment of Chelsea Reynolds as a director on 2020-04-09
dot icon29/01/2020
Resolutions
dot icon05/08/2019
Termination of appointment of Paul Clifford Rose as a director on 2019-08-02
dot icon01/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon23/04/2019
Micro company accounts made up to 2018-08-31
dot icon13/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon10/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/11/2017
Director's details changed for Mr Christopher Spires on 2017-11-15
dot icon24/11/2017
Termination of appointment of Simon Christoffer Stedman as a secretary on 2017-11-15
dot icon21/11/2017
Termination of appointment of Simon Christoffer Stedman as a director on 2017-11-15
dot icon21/11/2017
Appointment of Mr Christopher Spires as a director on 2017-11-15
dot icon12/07/2017
Notification of Henry Thomas Smith as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon27/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon07/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon18/05/2016
Accounts for a small company made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-08-31
dot icon31/03/2015
Appointment of Mr Simon Christoffer Stedman as a secretary on 2015-03-06
dot icon30/03/2015
Termination of appointment of Enamur Rahman as a secretary on 2015-03-06
dot icon30/03/2015
Termination of appointment of Enamur Rahman as a director on 2015-03-06
dot icon24/02/2015
Appointment of Mr Simon Christoffer Stedman as a director on 2015-02-24
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon05/06/2014
Accounts for a small company made up to 2013-08-31
dot icon21/03/2014
Termination of appointment of James Keeble as a director
dot icon06/12/2013
Director's details changed for Mr Enamur Rahman on 2013-10-31
dot icon06/12/2013
Secretary's details changed for Mr Enamur Rahman on 2013-10-31
dot icon06/12/2013
Secretary's details changed for Mr Enamur Rahman on 2013-10-31
dot icon06/12/2013
Director's details changed for Mr Enamur Rahman on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr James Trevor Keeble on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr Henry Thomas Smith on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr Enamur Rahman on 2013-10-31
dot icon04/12/2013
Secretary's details changed for Mr Enamur Rahman on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr Paul Clifford Rose on 2013-10-31
dot icon18/11/2013
Director's details changed for Mr James Trevor Keeble on 2013-11-15
dot icon04/11/2013
Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 2013-11-04
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon10/06/2013
Accounts for a small company made up to 2012-08-31
dot icon03/05/2013
Director's details changed for Mr Enamur Rahman on 2013-05-03
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/10/2012
Director's details changed for Mr James Trevor Keeble on 2012-10-11
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon13/02/2012
Appointment of Mr James Trevor Keeble as a director
dot icon24/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon15/06/2011
Accounts for a small company made up to 2010-08-31
dot icon08/06/2011
Miscellaneous
dot icon18/03/2011
Appointment of Mr Enamur Rahman as a director
dot icon16/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon18/08/2010
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2010-08-18
dot icon19/07/2010
Termination of appointment of James Daniels as a secretary
dot icon19/07/2010
Appointment of Mr Enamur Rahman as a secretary
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon17/09/2009
Return made up to 29/07/09; full list of members
dot icon25/06/2009
Accounts for a small company made up to 2008-08-31
dot icon19/11/2008
Appointment terminated secretary colin burton
dot icon19/11/2008
Secretary appointed james daniels
dot icon09/09/2008
Return made up to 29/07/08; full list of members
dot icon24/07/2008
Secretary appointed colin burton
dot icon01/07/2008
Accounts for a small company made up to 2007-08-31
dot icon26/06/2008
Appointment terminated secretary simon stedman
dot icon12/10/2007
Secretary's particulars changed
dot icon23/08/2007
Return made up to 29/07/07; full list of members
dot icon09/07/2007
Accounts for a small company made up to 2006-08-31
dot icon06/03/2007
New director appointed
dot icon17/10/2006
Return made up to 29/07/06; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon24/05/2006
Secretary's particulars changed
dot icon23/03/2006
Secretary's particulars changed
dot icon17/10/2005
Return made up to 29/07/05; full list of members
dot icon02/08/2005
Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon30/06/2005
Full accounts made up to 2004-08-31
dot icon09/09/2004
Return made up to 29/07/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon04/09/2003
Return made up to 29/07/03; full list of members
dot icon18/05/2003
Full accounts made up to 2002-08-31
dot icon27/01/2003
Director resigned
dot icon25/10/2002
Return made up to 29/07/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-08-31
dot icon09/08/2001
Return made up to 29/07/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon02/02/2001
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon24/08/2000
Return made up to 29/07/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-08-31
dot icon25/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New secretary appointed
dot icon07/10/1999
Return made up to 29/07/99; full list of members
dot icon16/06/1999
Accounting reference date extended from 31/07/99 to 31/08/99
dot icon17/12/1998
Particulars of mortgage/charge
dot icon17/12/1998
Particulars of mortgage/charge
dot icon02/11/1998
£ nc 1000/5000000 07/10/98
dot icon28/10/1998
Certificate of change of name
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Secretary resigned;director resigned
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Registered office changed on 21/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon29/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Smith, Henry Thomas
Director
15/01/2007 - 28/03/2024
368
Rahman, Enamur
Director
18/03/2011 - 06/03/2015
77
Reynolds, Chelsea
Director
09/04/2020 - Present
105
Spires, Christopher John
Director
15/11/2017 - Present
88

Persons with Significant Control

1
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 AITCH ACQUISITIONS LIMITED

AITCH ACQUISITIONS LIMITED is an(a) Active company incorporated on 29/07/1998 with the registered office located at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AITCH ACQUISITIONS LIMITED?

toggle

AITCH ACQUISITIONS LIMITED is currently Active. It was registered on 29/07/1998 .

Where is AITCH ACQUISITIONS LIMITED located?

toggle

AITCH ACQUISITIONS LIMITED is registered at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS.

What does AITCH ACQUISITIONS LIMITED do?

toggle

AITCH ACQUISITIONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AITCH ACQUISITIONS LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to 1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS on 2026-01-12.