This company is commonly known as Aiimi Limited. The company was founded 18 years ago and was given the registration number 05648705. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | AIIMI LIMITED |
---|---|---|
Company Number | : | 05648705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Avebury Boulevard, Milton Keynes, England, MK9 1FH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Avebury Boulevard, Milton Keynes, England, MK9 1FH | Secretary | 18 February 2015 | Active |
100, Avebury Boulevard, Milton Keynes, England, MK9 1FH | Director | 08 November 2013 | Active |
100, Avebury Boulevard, Milton Keynes, England, MK9 1FH | Director | 01 July 2007 | Active |
100, Avebury Boulevard, Milton Keynes, England, MK9 1FH | Director | 08 November 2013 | Active |
19, Spring Gardens, Manchester, M2 1FB | Secretary | 30 May 2007 | Active |
Medina House, 312 -314 Silbury Boulevard, Milton Keynes, England, MK9 2AE | Secretary | 29 October 2012 | Active |
1 Georges Square, Bath Street, Bristol, BS1 6BA | Corporate Secretary | 08 December 2005 | Active |
Medina House, 312 -314 Silbury Boulevard, Milton Keynes, England, MK9 2AE | Director | 30 May 2007 | Active |
Medina House, 312 -314 Silbury Boulevard, Milton Keynes, England, MK9 2AE | Director | 30 May 2007 | Active |
19, Spring Gardens, Manchester, M2 1FB | Director | 30 May 2007 | Active |
Orchard Cottage, Bellingdon, HP5 2UR | Director | 30 May 2007 | Active |
Medina House, 312 -314 Silbury Boulevard, Milton Keynes, England, MK9 2AE | Director | 30 May 2007 | Active |
Medina House, 312 -314 Silbury Boulevard, Milton Keynes, England, MK9 2AE | Director | 08 November 2013 | Active |
Medina House, 312 -314 Silbury Boulevard, Milton Keynes, England, MK9 2AE | Director | 08 November 2013 | Active |
Medina House, 312 -314 Silbury Boulevard, Milton Keynes, England, MK9 2AE | Director | 30 May 2007 | Active |
Medina House, 312 -314 Silbury Boulevard, Milton Keynes, England, MK9 2AE | Director | 30 May 2007 | Active |
19, Spring Gardens, Manchester, M2 1FB | Director | 30 May 2007 | Active |
Medina House, 312 -314 Silbury Boulevard, Milton Keynes, England, MK9 2AE | Director | 29 October 2012 | Active |
1 Georges Square, Bath Street, Bristol, BS1 6BA | Corporate Director | 08 December 2005 | Active |
Medina House Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Tollers Llp, Moorgate House (Ground Floor), Milton Keynes, United Kingdom, MK9 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Officers | Change person secretary company with change date. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2020-03-05 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2020-03-05 | Officers | Elect to keep the directors register information on the public register. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Officers | Change person director company with change date. | Download |
2017-12-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.