AITHERCO2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

12/12/2412 December 2024 Change of details for Mr Maurizio Castelli as a person with significant control on 2024-12-12

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Maurizio Castelli on 2023-06-22

View Document

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

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Director's details changed for Mr Maurizio Castelli on 2022-11-01

View Document

01/12/221 December 2022 Change of details for Mr Maurizio Castelli as a person with significant control on 2022-11-01

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOPO VISETTI

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURIZIO CASTELLI

View Document

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

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MRS NICOLETTA PAGLIONICO

View Document

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAURIZIO CASTELLI / 12/09/2013

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR JACOPO VISETTI

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MAURIZIO CASTELLI

View Document

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

View Document

19/07/1119 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

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

View Document

18/08/1018 August 2010 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