CS01 |
Confirmation statement with updates 2023-11-14
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 08217617 - Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 2023-10-31
filed on: 31st, October 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aea enterprise LIMITEDcertificate issued on 06/10/23
filed on: 6th, October 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-27
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 24th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-27
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-02-08
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-08 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-08
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 2nd, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-27
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-07-28 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-28
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House, 152 City Road, London City Road London EC1V 2NX England to 130 Old Street London EC1V 9BD on 2021-07-28
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-07-27
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2020-07-24
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-17
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-17
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-09-17
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 11th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-17
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-25
filed on: 25th, April 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Kemp House, 152 City Road, London City Road London EC1V 2NX on 2016-04-24
filed on: 24th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-06-30
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-09-17 with full list of members
filed on: 19th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-09-30 to 2014-06-30
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-17 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-10: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-09-30
filed on: 2nd, August 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aea enterprise LIMITEDcertificate issued on 28/10/13
filed on: 28th, October 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-09-17 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-02: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-05-30
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-20
filed on: 20th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(25 pages)
|