Advanced company searchLink opens in new window

ALDEMIS LTD

Company number 07331439

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
27 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with updates
07 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
04 Aug 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
02 Aug 2021 CH01 Director's details changed for Mr Richard Michel Ney on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Richard Michel Ney on 30 July 2021
02 Aug 2021 PSC04 Change of details for Mr Richard Michel Ney as a person with significant control on 30 July 2021
02 Aug 2021 AD01 Registered office address changed from 46 Clare Crescent Leatherhead Surrey KT22 7QZ England to 11 Sapte Close Cranleigh Surrey GU6 7HA on 2 August 2021
13 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with updates
27 Jul 2020 AA Micro company accounts made up to 31 December 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
29 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
29 Aug 2018 PSC04 Change of details for Mr Richard Michel Ney as a person with significant control on 29 August 2018
27 Jun 2018 AA Micro company accounts made up to 31 December 2017
31 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 CH01 Director's details changed for Mr Richard Michel Ney on 19 March 2017
20 Mar 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 46 Clare Crescent Leatherhead Surrey KT22 7QZ on 20 March 2017
26 Oct 2016 CH01 Director's details changed for Mr Richard Michel Ney on 19 October 2016
25 Oct 2016 AD01 Registered office address changed from 46 Clare Crescent Leatherhead Surrey KT22 7QZ England to Kemp House 152-160 City Road London EC1V 2NX on 25 October 2016