Advanced company searchLink opens in new window

AARDEE INVESTMENT HOLDINGS LIMITED

Company number 09550200

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Sep 2024 PSC04 Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 13 September 2024
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
04 May 2023 PSC04 Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 6 April 2016
04 May 2023 PSC04 Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 6 April 2016
03 May 2023 PSC04 Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 3 May 2023
03 May 2023 CH01 Director's details changed for Mr Raymond Stanley Philip Davies on 3 May 2023
27 Feb 2023 AD01 Registered office address changed from C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 February 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 AD02 Register inspection address has been changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
06 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 February 2021
05 Jan 2021 CH01 Director's details changed for Mr Raymond Stanley Philip Davies on 9 December 2020
05 Jan 2021 PSC04 Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 9 December 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 AD02 Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
09 Jun 2020 AD04 Register(s) moved to registered office address C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
28 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 12 March 2020
01 Nov 2019 AA Total exemption full accounts made up to 31 December 2018