AE DENT LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

27/08/2527 August 2025 NewChange of details for Ms Asiah Bashir Elmedhem as a person with significant control on 2025-07-01

View Document

26/08/2526 August 2025 NewDirector's details changed for Miss Asiah Bashir Elmedhem on 2025-07-01

View Document

17/07/2517 July 2025 Change of details for Ms Asiah Bashir Elmedhem as a person with significant control on 2025-07-17

View Document

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

View Document

17/07/2517 July 2025 Director's details changed for Miss Asiah Bashir Elmedhem on 2025-07-17

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Director's details changed for Miss Asiah Bashir Elmedhem on 2022-01-02

View Document

04/01/224 January 2022 Change of details for Ms Asiah Bashir Elmedhem as a person with significant control on 2022-01-02

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIAH BASHIR ELMEDHEM

View Document

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

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/10/161 October 2016 COMPANY NAME CHANGED ASIAH ELMEDHEM LIMITED CERTIFICATE ISSUED ON 01/10/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB

View Document

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

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/06/1427 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Document

18/07/1318 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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