AEGEAN INNOVATION LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/01/2525 January 2025 Notification of a person with significant control statement

View Document

25/01/2525 January 2025 Appointment of Mr. Berkay Alan as a director on 2024-12-31

View Document

03/01/253 January 2025 Cessation of Gurbuz Ertem as a person with significant control on 2024-09-30

View Document

03/01/253 January 2025 Termination of appointment of Gurbuz Ertem as a director on 2024-12-30

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Registered office address changed from 201I 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to 128 Kentish Town Road London NW1 9QB on 2023-12-13

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Gurbuz Ertem on 2023-09-15

View Document

19/09/2319 September 2023 Change of details for Mr Gurbuz Ertem as a person with significant control on 2023-09-15

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/11/2128 November 2021 Elect to keep the directors' register information on the public register

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

28/11/2128 November 2021 Elect to keep the directors' residential address register information on the public register

View Document

28/11/2128 November 2021 Withdrawal of the directors' residential address register information from the public register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/02/2124 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/07/205 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM FLAT 2 71 ST. OSWALDS STREET LIVERPOOL MERSEYSIDE L13 5SB UNITED KINGDOM

View Document

25/10/1825 October 2018 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