Advanced company searchLink opens in new window

AEON DESIGN LIMITED

Company number 06814758

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)
28 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
28 Aug 2014 CH01 Director's details changed for Mr Clive Healy on 28 August 2014
09 Apr 2014 AD01 Registered office address changed from Dill Cottage Burnt Oak Road High Hurstwood Uckfield East Sussex TN22 4AE on 9 April 2014
09 Apr 2014 AP03 Appointment of Mr Clive Healey as a secretary
31 Mar 2014 TM02 Termination of appointment of Tim Burgess as a secretary
31 Mar 2014 TM01 Termination of appointment of Tim Burgess as a director
26 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Apr 2011 AP01 Appointment of Mr Clive Healy as a director
20 Apr 2011 AA01 Current accounting period extended from 28 February 2011 to 30 April 2011
20 Apr 2011 AP01 Appointment of Mr Julian Pringle as a director
14 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
17 Apr 2010 TM02 Termination of appointment of Matthew Wynne as a secretary
17 Apr 2010 TM01 Termination of appointment of Matthew Wynne as a director
12 Apr 2010 AP03 Appointment of Mr Tim Burgess as a secretary
12 Apr 2010 AD01 Registered office address changed from 4 Poplar Walk London SE24 0BU on 12 April 2010
12 Apr 2010 AP01 Appointment of Mr Tim Burgess as a director
01 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Matthew Aaron Bates Wynne on 1 October 2009
01 Mar 2010 CH03 Secretary's details changed for Matthew Aaron Bates Wynne on 1 October 2009