AEOREMA LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

01/04/251 April 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

27/03/2527 March 2025 Full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Appointment of Mr Jamie Nicholas Blackwell as a director on 2024-07-02

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

10/04/2410 April 2024 Change of details for Aeorema Communications Plc as a person with significant control 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 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 Mr Steven Peter Quah on 2024-04-10

View Document

12/03/2412 March 2024 Full accounts made up to 2023-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

24/04/2324 April 2023 Change of details for Aeorema Communications Plc as a person with significant control on 2023-04-03

View Document

04/04/234 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 2023-04-04

View Document

22/03/2322 March 2023 Full accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030719290003

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KELLET HARVEY / 27/10/2017

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY GARY FITZPATRICK

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARY FITZPATRICK

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LITTEN

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR ANDREW KELLET HARVEY

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AEOREMA COMMUNICATIONS PLC

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/07/1529 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARVEY

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

31/08/1431 August 2014 AUDITOR'S RESIGNATION

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR STEVEN PETER QUAH

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR STEPHEN JOHN GARVEY

View Document

11/07/1411 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 COMPANY NAME CHANGED CHEERFUL SCOUT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/09/1016 September 2010 AUDS STATEMENT ON RESIGNATION

View Document

25/06/1025 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY ROBERT FITZPATRICK / 23/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKENZIE LITTEN / 23/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT FITZPATRICK / 23/06/2010

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/01/102 January 2010 CHANGE OF NAME 15/12/2009

View Document

02/01/102 January 2010 COMPANY NAME CHANGED CENTRALFIX LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/0929 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 £ NC 1000/10000 01/12/99

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: C/O HARRIS & TROTTER 8/10,BULSTRODE STREET LONDON W1M 6AH

View Document

27/07/9827 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

23/06/9523 June 1995 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