- Company Overview for AEOREMA LIMITED (03071929)
- Filing history for AEOREMA LIMITED (03071929)
- People for AEOREMA LIMITED (03071929)
- Charges for AEOREMA LIMITED (03071929)
- More for AEOREMA LIMITED (03071929)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2017 | AP01 | Appointment of Mr Andrew Kellet Harvey as a director on 20 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Gary Robert Fitzpatrick as a director on 20 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Peter Mackenzie Litten as a director on 20 September 2017 | |
21 Sep 2017 | TM02 | Termination of appointment of Gary Robert Fitzpatrick as a secretary on 20 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
26 Jul 2017 | PSC02 | Notification of Aeorema Communications Plc as a person with significant control on 6 April 2016 | |
15 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
25 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | TM01 | Termination of appointment of Stephen John Garvey as a director on 3 March 2015 | |
29 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
31 Aug 2014 | AUD | Auditor's resignation | |
21 Jul 2014 | AP01 | Appointment of Mr Stephen John Garvey as a director on 1 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Steven Peter Quah as a director on 1 July 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
08 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
01 Jul 2013 | CERTNM |
Company name changed cheerful scout productions LIMITED\certificate issued on 01/07/13
|
|
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 September 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
22 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders |