AE8 CAPITAL LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewRegistered office address changed from 328a Bethnal Green Road London E2 0AG to 5 Brayford Square London E1 0SG on 2025-10-28

View Document

23/10/2523 October 2025 NewCertificate of change of name

View Document

30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

29/08/2529 August 2025 Registered office address changed from PO Box 4385 09647358 - Companies House Default Address Cardiff CF14 8LH to 328a Bethnal Green Road London E2 Oag on 2025-08-29

View Document

14/06/2514 June 2025 Micro company accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-06-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Registered office address changed to PO Box 4385, 09647358 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-24

View Document

18/09/2318 September 2023 Notice of ceasing to act as receiver or manager

View Document

15/07/2315 July 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

19/06/2319 June 2023 Notification of Danial Awan as a person with significant control on 2023-06-16

View Document

19/06/2319 June 2023 Cessation of Sadia Yousaf as a person with significant control on 2023-06-15

View Document

25/04/2325 April 2023 Appointment of receiver or manager

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Termination of appointment of Sadia Yousaf as a director on 2023-01-23

View Document

10/02/2310 February 2023 Appointment of Mr Danial Awan as a director on 2023-01-20

View Document

23/09/2223 September 2022 Registered office address changed from 38 Smeaton Road Woodford Green Essex IG8 8BD England to 85 Great Portland Street First Floor London W1W 7LT on 2022-09-23

View Document

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

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096473580005

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIAL AWAN

View Document

15/01/2015 January 2020 CESSATION OF DANIAL AWAN AS A PSC

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS SADIA YOUSAF

View Document

27/07/1927 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIAL AWAN

View Document

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

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

08/06/198 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096473580004

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096473580003

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR SADIA YOUSAF

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR DANIAL AWAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096473580001

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096473580002

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIAL AWAN

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIDIA YOUSAF / 30/01/2018

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR DANIAL AWAN

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 CESSATION OF SADIA YOUSAF AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIA YOUSAF

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR GHAZALA AWAN

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MRS SAIDIA YOUSAF

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR SADIA YOUSAF

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS GHAZALA YASMIN AWAN

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIAL AWAN

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MS SADIA YOUSAF

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 3RD FLOOR, 207 REGENT STREET REGENT STREET LONDON W1B 3HH ENGLAND

View Document

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

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096473580001

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

19/06/1519 June 2015 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