AEOREMA COMMUNICATIONS PLC

Company Documents

DateDescription
07/05/257 May 2025 Interim accounts made up to 2025-04-30

View Document

04/04/254 April 2025 Interim accounts made up to 2025-02-28

View Document

26/03/2526 March 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

24/01/2524 January 2025 Termination of appointment of Stephen Efrem Haffner as a director on 2025-01-21

View Document

24/01/2524 January 2025 Termination of appointment of Stephen Efrem Haffner as a secretary on 2025-01-21

View Document

23/12/2423 December 2024 Resolutions

View Document

16/12/2416 December 2024 Appointment of Mr Alan Christopher Charlton as a director on 2024-12-12

View Document

13/12/2413 December 2024 Termination of appointment of Hannah Jane Luffman as a director on 2024-11-30

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Andrew Kellet Harvey on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Hannah Jane Luffman on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Steven Peter Quah on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Stephen Efrem Haffner on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Michael Bernard Hale on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Stephen Efrem Haffner on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-04-10

View Document

10/04/2410 April 2024 Secretary's details changed for Mr Stephen Efrem Haffner on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Richard Lawrence Owen on 2024-04-10

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

21/11/2321 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

24/04/2324 April 2023 Director's details changed for Mr Stephen Efrem Haffner on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

07/01/237 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

28/11/2228 November 2022 Group of companies' accounts made up to 2022-06-30

View Document

07/01/227 January 2022 Appointment of Hannah Luffman as a director on 2022-01-01

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

17/06/2117 June 2021 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL

View Document

17/06/2117 June 2021 Register inspection address has been changed to Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL

View Document

29/12/1429 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

02/12/142 December 2014 01/11/14 NO MEMBER LIST

View Document

27/11/1427 November 2014 31/10/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 AUDITOR'S RESIGNATION

View Document

04/08/144 August 2014 SECRETARY APPOINTED MR STEPHEN EFREM HAFFNER

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY GARY FITZPATRICK

View Document

02/12/132 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1327 November 2013 31/10/13 NO MEMBER LIST

View Document

08/11/138 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR STEVEN PETER QUAH

View Document

31/12/1231 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1231 December 2012 ARTICLES OF ASSOCIATION

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

22/11/1222 November 2012 31/10/12 NO MEMBER LIST

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKENZIE LITTEN / 31/10/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT FITZPATRICK / 31/10/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

22/12/1122 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

16/12/1116 December 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/12/1113 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1112 December 2011 COMPANY NAME CHANGED CHEERFUL SCOUT PLC CERTIFICATE ISSUED ON 12/12/11

View Document

07/12/117 December 2011 SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA

View Document

05/12/115 December 2011 SECRETARY APPOINTED GARY ROBERT FITZPATRICK

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE NEWMAN

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY NEVILLE NEWMAN

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR STEPHEN MICHAEL GARBUTTA

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR GARY ROBERT FITZPATRICK

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR MICHAEL BERNARD HALE

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR STUART APPLETON

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

16/12/1016 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1014 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 AUDS STATEMENT ON RESIGNATION

View Document

26/05/1026 May 2010 26/05/10 STATEMENT OF CAPITAL GBP 979687.50

View Document

07/05/107 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1019 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL APPLETON / 31/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JONATHAN NEWMAN / 31/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKENZIE LITTEN / 31/10/2009

View Document

07/01/107 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

30/12/0930 December 2009 COMPANY BUSINESS 18/12/2009

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/08/094 August 2009 GBP IC 1054687.5/994687.5 14/07/09 GBP SR [email protected]=60000

View Document

27/07/0927 July 2009 GBP IC 1225000/1054687.5 29/06/09 GBP SR [email protected]=170312.5

View Document

13/07/0913 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/0911 June 2009 INTERIM ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

18/12/0818 December 2008 COMPANY BUSINESS 15/12/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/12/064 December 2006 ADOPT ACC 23/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 31/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/12/064 December 2006 ARTICLES OF ASSOCIATION

View Document

04/12/064 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/064 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/061 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 CONSO 23/11/06

View Document

17/02/0617 February 2006 CANCEL SHARE PREM ACCT 22/12/05

View Document

17/02/0617 February 2006 CANCEL SHARE PREMIUM ACCOUNT

View Document

17/02/0617 February 2006 REDUCTION OF SHARE PREMIUM

View Document

11/01/0611 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/066 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/058 December 2005 RETURN MADE UP TO 31/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/041 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 31/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/047 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

05/01/045 January 2004 MISC RES 22/12/03

View Document

05/01/045 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0321 November 2003 RETURN MADE UP TO 31/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 12/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/0322 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: G OFFICE CHANGED 15/11/02 179 GREAT PORTLAND STREET LONDON W1N 5FD

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 PROSPECTUS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/03/0214 March 2002 APPLICATION COMMENCE BUSINESS

View Document

14/02/0214 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0211 February 2002 AMENDING RESOLUTION FOR 31/01/02

View Document

08/02/028 February 2002 S-DIV 31/01/02

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/027 February 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

06/02/026 February 2002 COMPANY NAME CHANGED VESTOR PLC CERTIFICATE ISSUED ON 06/02/02

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: G OFFICE CHANGED 27/12/01 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 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