- Company Overview for AEON NURSING LTD (11590407)
- Filing history for AEON NURSING LTD (11590407)
- People for AEON NURSING LTD (11590407)
- More for AEON NURSING LTD (11590407)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
08 May 2024 | SH06 |
Cancellation of shares. Statement of capital on 9 April 2024
|
|
03 May 2024 | SH03 |
Purchase of own shares.
|
|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Nov 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 30 June 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 May 2023 | AD01 | Registered office address changed from Units L and L1,Second Floor 43-49 Fowler Road Hainault Ilford IG6 3FF United Kingdom to Units L and L1,Second Floor, 43-49 Fowler Road Hainault Ilford IG6 3FF on 22 May 2023 | |
22 May 2023 | AD01 | Registered office address changed from 51a Marlborough Road South Woodford Essex E18 1AR England to Units L and L1,Second Floor 43-49 Fowler Road Hainault Ilford IG6 3FF on 22 May 2023 | |
30 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
28 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
06 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Jun 2020 | AD01 | Registered office address changed from Amanveer House 525 Green Lane Ilford Essex IG3 9RH England to 51a Marlborough Road South Woodford Essex E18 1AR on 10 June 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
17 Oct 2019 | AD01 | Registered office address changed from 1st Floor 102 Mile End Road, Stepney London E1 4UN England to Amanveer House 525 Green Lane Ilford Essex IG3 9RH on 17 October 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
24 May 2019 | PSC01 | Notification of Naeem Aslam as a person with significant control on 1 April 2019 | |
20 May 2019 | PSC07 | Cessation of Md Yousuf Ali as a person with significant control on 30 April 2019 | |
20 May 2019 | TM01 | Termination of appointment of Md Yousuf Ali as a director on 15 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Naeem Aslam as a director on 10 May 2019 | |
26 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-26
|