A.E.PHARMA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 4th Floor, Merchants House Crook Street Chester CH1 2BE on 2025-08-18

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/11/2018 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070551110004

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070551110003

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR AFSHIN ESLAMDOUST / 18/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELHAM GHASEMZADEH KACHEH / 18/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MRS ELHAM GHASEMZADEH KACHEH / 18/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AFSHIN ESLAMDOUST / 18/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

05/02/185 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 PREVSHO FROM 31/03/2018 TO 31/10/2017

View Document

17/01/1817 January 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AFSHIN ESLAMDOUST / 06/01/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELHAM GHASEMZADEH KACHEH / 06/01/2017

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELHAM GHASEMZADEH KACHEH / 23/10/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AFSHIN ESLAMDOUST / 23/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070551110002

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070551110001

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELHAM GHASEMZADEH KACHEH / 23/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AFSHIN ESLAMDOUST / 23/04/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ELHAM GHASEMZADEH KACHEH / 31/01/2012

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE WEST SUSSEX BN45 7EE UNITED KINGDOM

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AFSHIN ESLAMDOUST / 01/10/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ELHAM GHASEMZADEH KACHEH / 01/10/2011

View Document

10/11/1110 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM CHANTRY COTTAGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE UNITED KINGDOM

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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