AEI RECORDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mr James Alexander John Cotterill on 2025-08-18

View Document

25/06/2525 June 2025 Appointment of Mr Diluk Dias as a director on 2025-06-25

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

05/06/255 June 2025 Director's details changed for Mr James Alexander John Cotterill on 2025-05-01

View Document

05/06/255 June 2025 Director's details changed for Mr James Alexander John Cotterill on 2025-05-01

View Document

27/09/2427 September 2024 Change of details for Dico Holdings as a person with significant control on 2022-09-26

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/07/2426 July 2024 Appointment of Mr Luke Brynly Hood as a director on 2024-07-25

View Document

25/07/2425 July 2024 Termination of appointment of John William Evans as a director on 2024-07-22

View Document

25/07/2425 July 2024 Termination of appointment of John William Evans as a secretary on 2024-07-22

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

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

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Termination of appointment of Diluk Dias as a director on 2021-09-23

View Document

23/09/2123 September 2021 Appointment of Mr John William Evans as a director on 2021-09-23

View Document

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 SECRETARY APPOINTED MR JOHN WILLIAM EVANS

View Document

12/06/1712 June 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 4 TYSSEN STREET LONDON E8 2FJ

View Document

21/05/1521 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM OMEGA COURT 368 CEMETERY ROAD SHEFFIELD S11 8FT ENGLAND

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER JOHN COTTERILL / 12/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DILUK DIAS / 12/03/2015

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 4 TYSSEN STREET LONDON E8 2FJ ENGLAND

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 36- 37 FEATHERSTONE STREET 2ND FLOOR LONDON EC1Y 8QZ UNITED KINGDOM

View Document

20/05/1420 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/05/138 May 2013 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