AETREUM ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

09/01/259 January 2025 Satisfaction of charge 110877590002 in full

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Director's details changed for Mr William Patrick Harford on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD England to 124 City Road London EC1V 2NX on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Adam James Saul on 2024-08-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Change of details for Mr Adam James Saul as a person with significant control on 2023-10-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

06/04/236 April 2023 Change of details for Mr Adam James Saul as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Adam James Saul on 2023-04-06

View Document

17/03/2317 March 2023 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD on 2023-03-17

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Satisfaction of charge 110877590001 in full

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110877590002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK HARFORD / 14/01/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM SAUL

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PATRICK HARFORD

View Document

05/07/195 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110877590001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 17 STANHOPE MEWS SOUTH LONDON SW7 4TF UNITED KINGDOM

View Document

13/03/1813 March 2018 CURRSHO FROM 30/11/2018 TO 30/06/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SAUL / 13/03/2018

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR ADAM SAUL

View Document

29/11/1729 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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