AE DENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Confirmation statement made on 2025-07-09 with updates |
| 27/08/2527 August 2025 New | Change of details for Ms Asiah Bashir Elmedhem as a person with significant control on 2025-07-01 |
| 26/08/2526 August 2025 New | Director's details changed for Miss Asiah Bashir Elmedhem on 2025-07-01 |
| 17/07/2517 July 2025 | Change of details for Ms Asiah Bashir Elmedhem as a person with significant control on 2025-07-17 |
| 17/07/2517 July 2025 | Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17 |
| 17/07/2517 July 2025 | Director's details changed for Miss Asiah Bashir Elmedhem on 2025-07-17 |
| 23/01/2523 January 2025 | Micro company accounts made up to 2024-06-30 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-09 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 09/01/249 January 2024 | Micro company accounts made up to 2023-06-30 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-09 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 18/01/2318 January 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/01/2220 January 2022 | Micro company accounts made up to 2021-06-30 |
| 04/01/224 January 2022 | Director's details changed for Miss Asiah Bashir Elmedhem on 2022-01-02 |
| 04/01/224 January 2022 | Change of details for Ms Asiah Bashir Elmedhem as a person with significant control on 2022-01-02 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIAH BASHIR ELMEDHEM |
| 23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O AMS ACCOUNTANTS CORPORATE LIMITED QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX |
| 26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/10/161 October 2016 | COMPANY NAME CHANGED ASIAH ELMEDHEM LIMITED CERTIFICATE ISSUED ON 01/10/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/06/1523 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB |
| 23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O AMS ACCOUNTANTS CORPORATE LIMITED QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX ENGLAND |
| 16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 27/06/1427 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM C/O ACCOUNTANCY MANAGEMENT SERVICES TADIS HOUSE 455 WHALLEY NEW ROAD BLACKBURN BB1 9SP UNITED KINGDOM |
| 18/07/1318 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 19/06/1219 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company