AITHERCO2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Previous accounting period shortened from 2024-12-31 to 2024-12-30 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
12/12/2412 December 2024 | Change of details for Mr Maurizio Castelli as a person with significant control on 2024-12-12 |
19/01/2419 January 2024 | Confirmation statement made on 2023-12-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Director's details changed for Mr Maurizio Castelli on 2023-06-22 |
28/06/2328 June 2023 | Registered office address changed from A and L, Suite 1-3 Hop Exchange Southwark Street London SE1 1TY England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2023-06-28 |
03/03/233 March 2023 | Total exemption full accounts made up to 2021-12-31 |
01/03/231 March 2023 | Total exemption full accounts made up to 2021-10-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-01 with updates |
01/12/221 December 2022 | Director's details changed for Mr Maurizio Castelli on 2022-11-01 |
01/12/221 December 2022 | Change of details for Mr Maurizio Castelli as a person with significant control on 2022-11-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-10-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-01 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
08/09/188 September 2018 | DISS40 (DISS40(SOAD)) |
07/08/187 August 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOPO VISETTI |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURIZIO CASTELLI |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | SECRETARY APPOINTED MRS NICOLETTA PAGLIONICO |
17/06/1617 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MAURIZIO CASTELLI / 12/09/2013 |
12/09/1312 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
03/06/133 June 2013 | 31/08/12 TOTAL EXEMPTION FULL |
12/04/1312 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
10/01/1310 January 2013 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JACOPO VISETTI |
10/04/1210 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
10/04/1210 April 2012 | DIRECTOR APPOINTED MAURIZIO CASTELLI |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND |
19/07/1119 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND |
18/08/1018 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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