RESEARCH AETHER LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Application to strike the company off the register

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Change of details for Mr Charles Anthony Whittle as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mr Charles Anthony Whittle as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Charles Anthony Whittle on 2024-07-03

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Director's details changed for Mr Charles Anthony Whittle on 2023-07-04

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 23/03/19 STATEMENT OF CAPITAL GBP 1

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY WHITTLE / 19/09/2019

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1920 February 2019 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP ENGLAND

View Document

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

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

23/01/1823 January 2018 05/07/17 STATEMENT OF CAPITAL GBP 55001

View Document

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

View Accounts

23/12/1623 December 2016 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