AEBB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2024-12-10 with no updates |
15/07/2515 July 2025 | Compulsory strike-off action has been discontinued |
14/07/2514 July 2025 | Total exemption full accounts made up to 2023-12-31 |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | Notification of Alex Ben Brahim as a person with significant control on 2019-11-25 |
25/03/2525 March 2025 | Notification of Yasmin Ben Brahim as a person with significant control on 2019-11-25 |
25/03/2525 March 2025 | Cessation of Bechir Ben Brahim as a person with significant control on 2019-11-25 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/244 March 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
08/11/238 November 2023 | Satisfaction of charge 088064920001 in full |
09/02/239 February 2023 | Confirmation statement made on 2022-12-10 with no updates |
25/01/2325 January 2023 | Satisfaction of charge 088064920005 in full |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
03/10/223 October 2022 | Satisfaction of charge 088064920006 in full |
03/10/223 October 2022 | Part of the property or undertaking has been released from charge 088064920005 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2020-12-31 |
08/10/218 October 2021 | Registration of charge 088064920006, created on 2021-10-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 088064920005 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 6TH FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
09/01/189 January 2018 | 31/12/16 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | DIRECTOR APPOINTED MR ALEX MUNIR BEN BRAHIM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/12/179 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 2ND FLOOR THE LEXICON 10-12 MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
03/10/173 October 2017 | CESSATION OF YASMIN KOLEILAT AS A PSC |
03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECHIR BEN BRAHIM |
24/08/1724 August 2017 | APPOINTMENT TERMINATED, DIRECTOR YASMIN KOLEILAT |
24/08/1724 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEX BEN BRAHIM |
03/08/173 August 2017 | DIRECTOR APPOINTED MR BECHIR BEN BRAHIM |
15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088064920004 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/11/1610 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088064920004 |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 33 LIVERPOOL ROAD MANCHESTER GREATER MANCHESTER M3 4NQ |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/12/1519 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
28/01/1528 January 2015 | DIRECTOR APPOINTED MR ALEX BEN BRAHIM |
01/09/141 September 2014 | 28/05/14 STATEMENT OF CAPITAL GBP 100 |
17/06/1417 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088064920003 |
17/06/1417 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088064920002 |
16/05/1416 May 2014 | 09/12/13 STATEMENT OF CAPITAL GBP 100 |
13/05/1413 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088064920001 |
09/12/139 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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