Advanced company searchLink opens in new window

AEOREMA LIMITED

Company number 03071929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
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