Advanced company searchLink opens in new window

AEI HOLDCO LIMITED

Company number 08567239

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)
08 Mar 2019 CH03 Secretary's details changed for Stephen William Mahon on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Dr Stephen William Mahon on 8 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Stephen William Mahon on 1 March 2019
22 Feb 2019 CH01 Director's details changed for Mr Stephen William Mahon on 22 February 2019
22 Feb 2019 CH03 Secretary's details changed for Stephen William Mahon on 22 February 2019
22 Feb 2019 CH01 Director's details changed for Mr Stephen William Mahon on 22 February 2019
14 Jan 2019 AP01 Appointment of Mr Clarke Vankirk Simmons as a director on 1 January 2019
11 Dec 2018 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018
16 Oct 2018 AP01 Appointment of Mr Richard Edward Sloper as a director on 26 September 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 TM01 Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018
15 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
23 Dec 2015 MR01 Registration of charge 085672390001, created on 16 December 2015
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
04 Sep 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
19 Aug 2015 AD01 Registered office address changed from Bespoke Tax Accountants Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015
19 Aug 2015 AD01 Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015
30 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2015
09 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1

Statement of capital on 2015-07-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015