Advanced company searchLink opens in new window

AELIUS VENTURE LIMITED

Company number 13097757

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
05 Jul 2024 CH01 Director's details changed for Mr Karankumar Chandrakant Prajapati on 5 July 2024
04 Jul 2024 PSC04 Change of details for Mr Karankumar Chandrakant Prajapati as a person with significant control on 2 July 2024
14 Jun 2024 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit a4 55 Peel Road Wealdstone Harrow HA3 7QT on 14 June 2024
22 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
09 May 2023 PSC01 Notification of Karankumar Chandrakant Prajapati as a person with significant control on 1 May 2023
09 May 2023 AP01 Appointment of Mr Karankumar Chandrakant Prajapati as a director on 1 May 2023
09 May 2023 TM01 Termination of appointment of Dixali Prajapati as a director on 30 April 2023
09 May 2023 PSC07 Cessation of Dixali Prajapati as a person with significant control on 30 April 2023
09 May 2023 TM02 Termination of appointment of Dixali Prajapati as a secretary on 30 April 2023
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
19 Aug 2022 PSC07 Cessation of Karankumar Prajapati as a person with significant control on 18 August 2022
18 Aug 2022 TM01 Termination of appointment of Karankumar Prajapati as a director on 18 August 2022
08 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Jan 2022 PSC04 Change of details for Mrs Dixali Prajapati as a person with significant control on 31 January 2022
31 Jan 2022 PSC04 Change of details for Mr Karankumar Prajapati as a person with significant control on 31 January 2022
23 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
07 Jan 2021 CH01 Director's details changed for Mr Karankumar Prajapati on 7 January 2021
07 Jan 2021 CH03 Secretary's details changed for Mrs Dixali Prajapati on 7 January 2021
07 Jan 2021 AD01 Registered office address changed from 10 Ardwell Avenue Ilford Essex IG6 1AN United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 7 January 2021
07 Jan 2021 CH01 Director's details changed for Mrs Dixali Prajapati on 7 January 2021
23 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-23
  • GBP 100