AEON DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

02/06/232 June 2023 Registered office address changed from 10 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to 66 Church Street Rugby CV21 3PT on 2023-06-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE HEALEY

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE HEALEY

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HEALY / 28/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM DILL COTTAGE BURNT OAK ROAD HIGH HURSTWOOD UCKFIELD EAST SUSSEX TN22 4AE

View Document

09/04/149 April 2014 SECRETARY APPOINTED MR CLIVE HEALEY

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY TIM BURGESS

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIM BURGESS

View Document

26/03/1426 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR CLIVE HEALY

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR JULIAN PRINGLE

View Document

20/04/1120 April 2011 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

14/03/1114 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW WYNNE

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WYNNE

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR TIM BURGESS

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR TIM BURGESS

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 4 POPLAR WALK LONDON SE24 0BU

View Document

01/03/101 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW AARON BATES WYNNE / 01/10/2009

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW AARON BATES WYNNE / 01/10/2009

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY APPOINTED MATTHEW AARON BATES WYNNE

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIM BURGESS LOGGED FORM

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM DILL COTTAGE BURNT OAK ROAD HIGH HURSTWOOD UCKFIELD EAST SUSSEX TN22 4AE

View Document

10/02/0910 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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