Advanced company searchLink opens in new window

AEH INNOVATIVE HYDROGEL LTD

Company number 11615851

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)
05 Nov 2024 AP01 Appointment of Mr Oliver Richard Willett as a director on 1 May 2024
04 Nov 2024 TM01 Termination of appointment of Richard Harry Willett as a director on 1 May 2024
04 Nov 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Nov 2023 SH08 Change of share class name or designation
16 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 TM01 Termination of appointment of Raymond John Gibbs as a director on 30 June 2023
10 Aug 2023 TM01 Termination of appointment of Adrian Dwyer as a director on 30 June 2023
14 Nov 2022 SH08 Change of share class name or designation
08 Nov 2022 PSC04 Change of details for Miss Beenish Siddique as a person with significant control on 23 December 2021
08 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with updates
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 172.4138
18 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 MA Memorandum and Articles of Association
13 Jan 2022 AP01 Appointment of Mr Richard Harry Willett as a director on 10 January 2022
02 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with updates
02 Nov 2021 PSC04 Change of details for Miss Beenish Siddique as a person with significant control on 26 April 2021
02 Nov 2021 CH01 Director's details changed for Miss Beenish Siddique on 2 November 2021
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
24 Jun 2021 AAMD Amended total exemption full accounts made up to 31 October 2019
10 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 114.9425
10 Apr 2021 SH02 Sub-division of shares on 25 August 2020