AETERNA INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-10 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

25/01/2425 January 2024 Director's details changed for Miss Cara Louise Jeffrey on 2023-11-09

View Document

25/01/2425 January 2024 Cessation of Your as a person with significant control on 2023-12-09

View Document

25/01/2425 January 2024 Notification of Cara Louise Jeffrey as a person with significant control on 2023-11-09

View Document

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

View Accounts

10/11/2310 November 2023 Appointment of Miss Cara Louise Jeffrey as a director on 2023-11-09

View Document

10/11/2310 November 2023 Termination of appointment of Karen Shirlaw as a director on 2023-11-09

View Document

10/11/2310 November 2023 Cessation of Karen Shirlaw as a person with significant control on 2023-11-09

View Document

10/11/2310 November 2023 Notification of Your as a person with significant control on 2023-11-09

View Document

17/09/2317 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

17/01/2217 January 2022 Change of details for Ms Karen Shirlaw as a person with significant control on 2022-01-10

View Document

17/01/2217 January 2022 Director's details changed for Miss Karen Shirlaw on 2022-01-10

View Document

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

View Accounts

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MS KAREN SHIRLAW / 01/12/2017

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN SHIRLAW / 01/12/2017

View Document

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

View Accounts

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR WERNER ERASMUS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

29/02/1629 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 SAIL ADDRESS CHANGED FROM: 16 THE MALL SURBITON SURREY KT6 4EQ ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH SUMMONS

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA KOCH

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY ROGER KOCH

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR WERNER DANIEL ELARDUS ERASMUS

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER KOCH

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MISS KAREN SHIRLAW

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF UNITED KINGDOM

View Document

12/01/1512 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SUMMONS / 11/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM KOCH / 11/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA KOCH / 11/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM POPPINS SPRING WOODS VIRGINIA WATER SURREY GU25 4PW ENGLAND

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 16 THE MALL SURBITON SURREY KT6 4EQ UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM KOCH / 06/09/2012

View Document

06/09/126 September 2012 SAIL ADDRESS CREATED

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA KOCH / 06/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SUMMONS / 06/09/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1117 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY JACKSON

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MRS ANDREA KOCH

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SUMMONS / 01/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM KOCH / 01/08/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER KOCH / 23/02/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JACKSON / 23/02/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY MARTIN SUMMONS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED HENRY NICHOLAS SHAW JACKSON

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED ROGER GRAHAM KOCH

View Document

19/03/0819 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

28/01/0828 January 2008 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