AEDS ADVISORS LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Compulsory strike-off action has been suspended

View Document

04/12/244 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2023-09-06 with updates

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

15/02/2415 February 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Compulsory strike-off action has been suspended

View Document

06/12/236 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Change of details for Ms Susana Ortega as a person with significant control on 2022-10-20

View Document

10/10/2210 October 2022 Registered office address changed from 8 Princes Way London SW19 6QE England to 142-143 Parrock Street Gravesend DA12 1EY on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Notification of Susana Ortega as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Peter Plaut as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Peter Plaut as a person with significant control on 2021-09-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PLAUT / 04/09/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

14/08/1714 August 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PLAUT / 10/07/2017

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 9 LIMES ROAD BECKENHAM BR3 6NS ENGLAND

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 22 PHILLIMORE WALK LONDON W8 7SA ENGLAND

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 9 LIMES ROAD BECKENHAM KENT BR3 6NS UNITED KINGDOM

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR PETER PLAUT

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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