Advanced company searchLink opens in new window

AEI MUSIC LIMITED

Company number 06344313

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)
25 Jul 2024 TM01 Termination of appointment of John William Evans as a director on 22 July 2024
25 Jul 2024 TM02 Termination of appointment of John William Evans as a secretary on 22 July 2024
25 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
21 Dec 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
12 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
26 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
26 Sep 2022 CERTNM Company name changed aei group LTD\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-22
19 Aug 2022 SH08 Change of share class name or designation
16 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 9 July 2020
15 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
09 Aug 2022 TM01 Termination of appointment of Katharine Osler as a director on 1 August 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
20 May 2021 AD01 Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT to Bankstock Building 3rd Floor 42-44 De Beauvoir Crescent London N1 5SB on 20 May 2021
10 May 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
22 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 MA Memorandum and Articles of Association
09 Jul 2020 CS01 09/07/20 Statement of Capital gbp 900
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 16/08/22
10 Dec 2019 TM01 Termination of appointment of Jennifer Whiteside as a director on 1 December 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
26 Feb 2019 AP01 Appointment of Ms Katharine Osler as a director on 26 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017